- Company Overview for ASIC LAND LIMITED (SC409675)
- Filing history for ASIC LAND LIMITED (SC409675)
- People for ASIC LAND LIMITED (SC409675)
- More for ASIC LAND LIMITED (SC409675)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
07 Aug 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 31 August 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
24 Oct 2019 | AD01 | Registered office address changed from 39 39 Hanover Street Edinburgh EH2 2PJ Scotland to 39 Hanover Street Edinburgh EH2 2PJ on 24 October 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | PSC07 | Cessation of Colin Michael Mclachlan as a person with significant control on 29 April 2018 | |
10 Sep 2018 | PSC07 | Cessation of Scott Landsburgh as a person with significant control on 29 April 2018 | |
10 Sep 2018 | PSC07 | Cessation of Andrew David Landsburgh as a person with significant control on 29 April 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ United Kingdom to 39 39 Hanover Street Edinburgh EH2 2PJ on 10 September 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Colin Michael Mclachlan on 7 September 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Andrew David Landsburgh on 7 September 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr David Scott Landsburgh on 7 September 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates |