Advanced company searchLink opens in new window

LAVENDER MENACE CIC

Company number SC663479

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
14 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
13 Jun 2024 AD01 Registered office address changed from 14/10 Halmyre Street Edinburgh Midlothian EH6 8PZ to St Margaret's House 151 London Road G25C Edinburgh EH7 6AE on 13 June 2024
14 Feb 2024 PSC01 Notification of Coleman Anthony Tharpe as a person with significant control on 1 February 2024
14 Feb 2024 PSC01 Notification of James Lee Shedden as a person with significant control on 1 February 2024
14 Feb 2024 AP01 Appointment of Coleman Anthony Tharpe as a director on 1 February 2024
14 Feb 2024 AP01 Appointment of James Lee Shedden as a director on 1 February 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 AP01 Appointment of Ms Louise Neilson as a director on 1 November 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
03 Apr 2023 AP01 Appointment of Mr Trevor Yandell Owen as a director on 22 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
02 Dec 2022 AP01 Appointment of Mr Alexander Duncan Fitzgerald as a director on 30 November 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
13 Jun 2022 AP01 Appointment of Ms Maruska Greenwood-Dalecki as a director on 4 June 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
24 Mar 2021 PSC01 Notification of Sigrid Catherine Nielsen as a person with significant control on 24 March 2021
24 Mar 2021 PSC01 Notification of Robert Walter Orr as a person with significant control on 24 March 2021
22 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 22 March 2021
21 Dec 2020 CH01 Director's details changed for Ms Sigrid Catherine Nielson on 21 December 2020
09 Jun 2020 CICINC Incorporation of a Community Interest Company