Advanced company searchLink opens in new window

M & A LANDSCAPING LIMITED

Company number SC625619

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)
10 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
29 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 AD01 Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14- 15 Main Street Longniddry EH32 0NF Scotland to Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP on 8 August 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
25 Mar 2020 PSC01 Notification of Cameron Herdsman as a person with significant control on 1 June 2019
25 Mar 2020 PSC07 Cessation of M & a Landscaping Holdings Limited as a person with significant control on 1 June 2019
25 Mar 2020 PSC01 Notification of Patrizia Donatella Herdsman as a person with significant control on 1 January 2020
25 Mar 2020 AP01 Appointment of Mrs Patrizia Donatella Herdsman as a director on 20 March 2020
25 Mar 2020 AD01 Registered office address changed from 33 the Hennings Sauchie Alloa Clacks FK10 3ES Scotland to Jamieson Campbell Kerr Ltd Ca's 14- 15 Main Street Longniddry EH32 0NF on 25 March 2020
13 May 2019 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary on 13 May 2019
13 May 2019 AD01 Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom to 33 the Hennings Sauchie Alloa Clacks FK10 3ES on 13 May 2019
13 May 2019 CH04 Secretary's details changed for Purple Venture Secretaries Limited on 13 May 2019
28 Apr 2019 PSC05 Change of details for Gardens 4U Holdings Limited as a person with significant control on 3 April 2019
26 Apr 2019 MR01 Registration of charge SC6256190001, created on 24 April 2019
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-26
  • GBP 1