Advanced company searchLink opens in new window

LASER VISION SCOTLAND LTD

Company number SC448890

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)
13 May 2019 CH01 Director's details changed for Mr Sanjay Mantry on 30 April 2019
13 May 2019 CH01 Director's details changed for Dr Dipali Mantry on 30 April 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
04 May 2018 CH01 Director's details changed for Dr Dipali Mantry on 4 May 2018
04 May 2018 PSC04 Change of details for Mr Jonathan James Ross as a person with significant control on 4 May 2018
13 Apr 2018 AAMD Amended micro company accounts made up to 31 December 2016
23 Oct 2017 SH10 Particulars of variation of rights attached to shares
23 Oct 2017 SH08 Change of share class name or designation
23 Oct 2017 MA Memorandum and Articles of Association
23 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 CH01 Director's details changed for Mrs Sarah Elizabeth Ross on 1 October 2017
02 Oct 2017 CH01 Director's details changed for Mr Jonathan James Ross on 1 October 2017
02 Oct 2017 AD01 Registered office address changed from Ladiesyde 28 High Cross Avenue Melrose TD6 9SU to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 May 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 AP01 Appointment of Mrs Sarah Elizabeth Ross as a director on 1 June 2016
12 Jul 2016 AP01 Appointment of Dr Dipali Mantry as a director on 1 June 2016
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 May 2016 CH01 Director's details changed for Mr Sanjay Mantry on 22 February 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014