Advanced company searchLink opens in new window

LAND SOLUTION SERVICES LTD

Company number SC503620

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)
23 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 30 November 2018
11 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
26 Oct 2017 PSC07 Cessation of Christopher Mchugh as a person with significant control on 25 October 2017
26 Oct 2017 PSC01 Notification of Celia Gallacher as a person with significant control on 25 October 2017
26 Oct 2017 CH01 Director's details changed for Mrs Celia Gallagher on 25 October 2017
26 Oct 2017 TM01 Termination of appointment of Joanne Mchugh as a director on 25 October 2017
26 Oct 2017 TM01 Termination of appointment of Clare Mchugh as a director on 25 October 2017
26 Oct 2017 TM01 Termination of appointment of Christopher Mchugh as a director on 25 October 2017
02 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
23 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
23 Jun 2017 TM01 Termination of appointment of Gary Mcdaid as a director on 7 April 2017
23 Jun 2017 TM01 Termination of appointment of Alfred Wallace as a director on 19 May 2017
23 Jun 2017 TM01 Termination of appointment of Steven Gillies as a director on 26 May 2017
23 Jun 2017 TM01 Termination of appointment of Peter Kane as a director on 6 January 2017
23 Jun 2017 TM01 Termination of appointment of Joseph Devlin as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Lisa Mchugh as a director on 1 May 2016
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Sep 2016 AP01 Appointment of Mr Joseph Devlin as a director on 31 August 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 23
22 Jul 2016 SH08 Change of share class name or designation
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AP01 Appointment of Mr Alan Frame as a director on 2 March 2016