- Company Overview for LDC SCOTLAND LIMITED (SC422793)
- Filing history for LDC SCOTLAND LIMITED (SC422793)
- People for LDC SCOTLAND LIMITED (SC422793)
- Charges for LDC SCOTLAND LIMITED (SC422793)
- More for LDC SCOTLAND LIMITED (SC422793)
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) |
---|---|---|---|
18 Jul 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
29 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
29 Apr 2024 | PSC02 | Notification of Crucial Brands Holdings Limited as a person with significant control on 6 April 2016 | |
29 Apr 2024 | CH01 | Director's details changed for Mr Scott Mcmurray Watson on 10 April 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
15 Nov 2022 | TM01 | Termination of appointment of Kenneth James Rose as a director on 1 July 2022 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
14 Jan 2022 | MR01 | Registration of charge SC4227930004, created on 6 January 2022 | |
11 Oct 2021 | PSC04 | Change of details for Mr Scott Mcmurray Watson as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Scott Mcmurray Watson on 11 October 2021 | |
10 Aug 2021 | MR04 | Satisfaction of charge SC4227930002 in full | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
12 Nov 2020 | AP01 | Appointment of Ms Heather Stewart as a director on 6 November 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Brian David Woods as a director on 31 March 2020 | |
17 Aug 2020 | PSC07 | Cessation of Brian David Woods as a person with significant control on 31 March 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
18 Apr 2020 | AD01 | Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on 18 April 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |