ALBAR LANDSCAPES (SCOTLAND) LIMITED
Company number SC711587
- Company Overview for ALBAR LANDSCAPES (SCOTLAND) LIMITED (SC711587)
- Filing history for ALBAR LANDSCAPES (SCOTLAND) LIMITED (SC711587)
- People for ALBAR LANDSCAPES (SCOTLAND) LIMITED (SC711587)
- Registers for ALBAR LANDSCAPES (SCOTLAND) LIMITED (SC711587)
- More for ALBAR LANDSCAPES (SCOTLAND) LIMITED (SC711587)
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 Feb 2025 | PSC01 | Notification of Lachlan Neil Cameron as a person with significant control on 28 January 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from Cherrybank Nursery Cumbernauld Glasgow G67 3HU Scotland to Eastfield Farm Eastfield Road Caldercruix ML6 7RP on 10 February 2025 | |
10 Feb 2025 | AP01 | Appointment of Mr Lachlan Neil Cameron as a director on 28 January 2025 | |
10 Feb 2025 | PSC01 | Notification of Paul William Macfadyen as a person with significant control on 28 January 2025 | |
10 Feb 2025 | AP01 | Appointment of Mr Paul William Macfadyen as a director on 28 January 2025 | |
10 Feb 2025 | PSC07 | Cessation of John Devine Mitchell as a person with significant control on 28 January 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of John Devine Mitchell as a director on 28 January 2025 | |
15 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
04 Apr 2023 | PSC01 | Notification of John Devine Mitchell as a person with significant control on 31 March 2023 | |
04 Apr 2023 | PSC07 | Cessation of Albar Landscapes Ltd as a person with significant control on 31 March 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor 227 West George Street Glasgow Lanarkshire G2 2nd Scotland to Cherrybank Nursery Cumbernauld Glasgow G67 3HU on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Gordon Mcmurdo as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Moira Barr as a director on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr John Devine Mitchell as a director on 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | PSC05 | Change of details for Albar Landscapes Ltd as a person with significant control on 7 October 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
15 Mar 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 31 March 2022 | |
22 Oct 2021 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
22 Oct 2021 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
07 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-07
|