Advanced company searchLink opens in new window

LC SERVICES (SCOTLAND) LIMITED

Company number SC396563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2011 AP01 Appointment of Mr Stephen Leslie Clark as a director
09 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
20 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,000.00
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangement between director and shareholders section 190 26/04/2011
04 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2011 NM06 Change of name with request to seek comments from relevant body
04 May 2011 CERTNM Company name changed hms (874) LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
04 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
21 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,000.00
12 Apr 2011 AP01 Appointment of Mr Leslie Clark as a director
29 Mar 2011 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
29 Mar 2011 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
29 Mar 2011 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 29 March 2011
29 Mar 2011 TM01 Termination of appointment of Hms Directors Limited as a director
29 Mar 2011 TM01 Termination of appointment of Donald Munro as a director
29 Mar 2011 NEWINC Incorporation