Advanced company searchLink opens in new window

LISKMORN PROPERTIES LTD

Company number SC612197

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)
26 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
06 Feb 2024 AD01 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 6 February 2024
01 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
13 May 2022 AA Total exemption full accounts made up to 31 October 2021
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 6 April 2022
18 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
14 May 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Sep 2020 PSC01 Notification of Fraser Moran as a person with significant control on 3 July 2020
01 Sep 2020 PSC04 Change of details for Ms Carolyn Moran as a person with significant control on 3 July 2020
22 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
17 Apr 2019 PSC07 Cessation of Mark Robertson as a person with significant control on 22 February 2019
17 Apr 2019 PSC01 Notification of Carolyn Moran as a person with significant control on 22 February 2019
12 Apr 2019 TM02 Termination of appointment of Mark Robertson as a secretary on 5 April 2019
12 Apr 2019 TM01 Termination of appointment of Mark Robertson as a director on 5 April 2019
12 Apr 2019 AP03 Appointment of Mrs Carolyn Moran as a secretary on 5 April 2019
20 Mar 2019 CERTNM Company name changed carm properties LTD\certificate issued on 20/03/19
  • CONNOT ‐ Change of name notice
20 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
18 Mar 2019 AD01 Registered office address changed from 52 Kilnside Road Paisley Renfrewshire PA1 1RN United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 18 March 2019
08 Mar 2019 SH19 Statement of capital on 8 March 2019
  • GBP 19
08 Mar 2019 SH20 Statement by Directors