Advanced company searchLink opens in new window

LARREB LIMITED

Company number SC616986

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)
13 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jul 2024 PSC04 Change of details for Mrs Angela Marie Catterson as a person with significant control on 10 July 2024
10 Jul 2024 PSC07 Cessation of Eric James Catterson as a person with significant control on 10 July 2024
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
19 Mar 2024 AP01 Appointment of Mrs Angela Marie Catterson as a director on 19 March 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 PSC04 Change of details for Mrs Angela Catterson as a person with significant control on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Mr Eric James Catterson on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Eric James Catterson as a person with significant control on 16 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
16 Dec 2022 AD01 Registered office address changed from 12 Melville Terrace Melville Terrace Stirling FK8 2NE Scotland to 12 Melville Terrace Stirling FK8 2NE on 16 December 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2021 PSC01 Notification of Angela Catterson as a person with significant control on 17 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom to 12 Melville Terrace Melville Terrace Stirling FK8 2NE on 1 July 2020
11 Feb 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
28 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-28
  • GBP 2