Advanced company searchLink opens in new window

ASIC LAND LIMITED

Company number SC409675

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)
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