Advanced company searchLink opens in new window

LETTINGS OF DISTINCTION LIMITED

Company number SC448566

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
04 Oct 2019 TM01 Termination of appointment of Iain Alexander Smith as a director on 28 September 2019
04 Oct 2019 TM01 Termination of appointment of Carlene Maree Macnair as a director on 28 September 2019
27 Sep 2019 AP01 Appointment of Mr Iain Alexander Smith as a director on 27 September 2019
27 Sep 2019 AP01 Appointment of Mrs Carlene Maree Macnair as a director on 27 September 2019
26 Sep 2019 PSC07 Cessation of Joanne Elizabeth Gray as a person with significant control on 26 September 2019
26 Sep 2019 PSC07 Cessation of The Byre Group as a person with significant control on 26 September 2019
06 May 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 AA Micro company accounts made up to 31 December 2017
15 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
15 Nov 2018 TM01 Termination of appointment of Helen Samantha Pickles as a director on 15 November 2018
29 Oct 2018 AP01 Appointment of Mr Russell Scott Gray as a director on 29 October 2018
14 Jan 2018 AD01 Registered office address changed from 2 Drylawhill Steadings East Linton East Lothian EH40 3AZ Scotland to 2 Quality Street North Berwick EH39 4HW on 14 January 2018
05 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from The Byre 2 Drylaw Hill Cottages East Linton East Lothian EH40 3AZ to 2 Drylawhill Steadings East Linton East Lothian EH40 3AZ on 25 October 2016
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Sep 2016 TM01 Termination of appointment of Joanne Elizabeth Gray as a director on 9 September 2016
09 Sep 2016 AP01 Appointment of Mrs Helen Samantha Pickles as a director on 9 September 2016
15 Jun 2016 AD01 Registered office address changed from C/O Dickson and Co 1 the Square East Linton East Lothian EH40 3AD to The Byre 2 Drylaw Hill Cottages East Linton East Lothian EH40 3AZ on 15 June 2016
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100