Advanced company searchLink opens in new window

STOCKDALE AND LYALL MASONRY LIMITED

Company number SC444495

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)
26 Apr 2024 AD01 Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 26 April 2024
19 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from 13 Rutland Street Rutland Street Edinburgh EH1 2AE Scotland to 13 Rutland Street Edinburgh EH1 2AE on 20 March 2023
20 Mar 2023 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
22 Mar 2019 PSC04 Change of details for Mr Derrick George Lyall as a person with significant control on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Derrick George Lyall on 22 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CH01 Director's details changed for Mr Derrick George Lyall on 6 December 2018
10 Dec 2018 PSC04 Change of details for Mr Derrick George Lyall as a person with significant control on 6 December 2018
06 Dec 2018 AD01 Registered office address changed from 14 Rutland Square Edinburgh Lothian EH1 2BD Scotland to 13 Rutland Street Rutland Street Edinburgh EH1 2AE on 6 December 2018
17 Oct 2018 AD01 Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh Lothian EH1 2BD on 17 October 2018
25 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
25 Apr 2018 PSC04 Change of details for Mr Andrew Brian Stockdale as a person with significant control on 25 April 2018
25 Apr 2018 PSC04 Change of details for Mr Derrick George Lyall as a person with significant control on 25 April 2018