Advanced company searchLink opens in new window

LANGSIDE CONTRACTS LIMITED

Company number SC506204

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)
05 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-01
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
  • GBP 2
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