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) |
---|---|---|---|
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
25 Mar 2013 | AP01 | Appointment of Mr Andrew Stockdale as a director | |
20 Mar 2013 | AP01 | Appointment of Mr Derrick George Lyall as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
08 Mar 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
07 Mar 2013 | NEWINC | Incorporation |