Advanced company searchLink opens in new window

LDC SCOTLAND LIMITED

Company number SC422793

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)
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