- Company Overview for M & A LANDSCAPING LIMITED (SC625619)
- Filing history for M & A LANDSCAPING LIMITED (SC625619)
- People for M & A LANDSCAPING LIMITED (SC625619)
- Charges for M & A LANDSCAPING LIMITED (SC625619)
- More for M & A LANDSCAPING LIMITED (SC625619)
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
Statement of capital on 2019-03-26
|