- Company Overview for I&L LIMITED (SC509214)
- Filing history for I&L LIMITED (SC509214)
- People for I&L LIMITED (SC509214)
- More for I&L LIMITED (SC509214)
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) |
---|---|---|---|
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
25 Jul 2018 | AD01 | Registered office address changed from 3 Greek Thomson Road Balfron Glasgow G63 0RE Scotland to 119 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on 25 July 2018 | |
04 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Rebecca Jade Moore as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Jack Nicholas Mortimer as a director on 31 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 31 Lynedoch Street Glasgow G3 6EF Scotland to 3 Greek Thomson Road Balfron Glasgow G63 0RE on 21 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Rebecca Jade Moore as a director on 11 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Rebecca Hancock as a director on 11 October 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from Puff Inn the Village Hirta Western Isles Scotland to 31 Lynedoch Street Glasgow G3 6EF on 20 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Trinity House 31-33 Lynedoch Street Glasgow G3 6EF Scotland to Puff Inn the Village Hirta Western Isles on 16 September 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Rebecca Hancock as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Richard Glenn Havenga as a director on 1 July 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
12 Feb 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Trinity House 31-33 Lynedoch Street Glasgow G3 6EF on 12 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Hudson House Business Centre Hudson House Edinburgh EH1 3QB Scotland to 272 Bath Street Glasgow G2 4JR on 5 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
24 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-24
|