Advanced company searchLink opens in new window

LOCAL AUTHORISED ADVERTISING PROJECTS LTD

Company number SC495643

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 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
15 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Nov 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
09 Nov 2020 RT01 Administrative restoration application
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 May 2019 TM01 Termination of appointment of Patricia Jayne Ferguson as a director on 16 May 2019
20 May 2019 PSC07 Cessation of Patricia Jayne Ferguson as a person with significant control on 18 March 2019
20 May 2019 PSC01 Notification of Timothy Norman Horrox as a person with significant control on 18 March 2019
20 May 2019 AP01 Appointment of Mr Timothy Norman Horrox as a director on 16 May 2019
27 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
26 Oct 2017 AD01 Registered office address changed from 69 2nd Floor 69 Buchanan Street G1 3HL G1 3HL Scotland to 9E Links Gardens Lane Edinburgh EH6 7JQ on 26 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 21 January 2017 with updates