STOCKDALE AND LYALL MASONRY LIMITED
Company number SC444495
- Company Overview for STOCKDALE AND LYALL MASONRY LIMITED (SC444495)
- Filing history for STOCKDALE AND LYALL MASONRY LIMITED (SC444495)
- People for STOCKDALE AND LYALL MASONRY LIMITED (SC444495)
- More for STOCKDALE AND LYALL MASONRY LIMITED (SC444495)
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 |