Advanced company searchLink opens in new window

LAMONT CONSTRUCTION LTD

Company number SC488427

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 Jul 2024 AA Micro company accounts made up to 31 October 2023
15 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
25 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 AA Micro company accounts made up to 31 October 2021
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 29 January 2021
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Aug 2017 PSC01 Notification of Pauline Turner as a person with significant control on 6 April 2016
07 Aug 2017 PSC01 Notification of Derek Turner as a person with significant control on 6 April 2016
07 Aug 2017 AP03 Appointment of Mrs Pauline Turner as a secretary on 28 July 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
04 Aug 2016 AA Micro company accounts made up to 31 October 2015
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
07 Dec 2015 AD01 Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland to 63 Old Redding Road Laurieston Falkirk Central Region FK2 9JU on 7 December 2015
08 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-08
  • GBP 500