- Company Overview for LANGSIDE CONTRACTS LIMITED (SC506204)
- Filing history for LANGSIDE CONTRACTS LIMITED (SC506204)
- People for LANGSIDE CONTRACTS LIMITED (SC506204)
- Insolvency for LANGSIDE CONTRACTS LIMITED (SC506204)
- More for LANGSIDE CONTRACTS LIMITED (SC506204)
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) |
---|---|---|---|
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | AD01 | Registered office address changed from Langside Farm Newhouse Motherwell Lanarkshire ML1 5SX Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
22 May 2020 | AD01 | Registered office address changed from East Fairybank Farm Bothwellshields Road Newhouse Motherwell ML1 5UB Scotland to Langside Farm Newhouse Motherwell Lanarkshire ML1 5SX on 22 May 2020 | |
22 May 2020 | TM02 | Termination of appointment of Janice Wilma Dunbar as a secretary on 1 May 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
25 May 2018 | PSC04 | Change of details for Mr James Anthony Hughes as a person with significant control on 25 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Gavin James Bell as a person with significant control on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr James Anthony Hughes on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to East Fairybank Farm Bothwellshields Road Newhouse Motherwell ML1 5UB on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 31 Glenview Street Glenmavis Airdrie Lanarkshire ML6 0NN Scotland to 20 Anderson Street Airdrie ML6 0AA on 25 May 2018 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Jun 2016 | AP03 | Appointment of Janice Wilma Dunbar as a secretary on 24 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Janice Wilma Dunbar as a director on 24 May 2016 | |
25 May 2016 | AP01 | Appointment of Janice Wilma Dunbar as a director on 24 May 2016 |