LDK PROPERTIES LIMITED
Status | ACTIVE |
Company No. | SC206757 |
Category | Private Limited Company |
Incorporated | 03 May 2000 |
Age | 24 years, 29 days |
Jurisdiction | Scotland |
SUMMARY
LDK PROPERTIES LIMITED is an active private limited company with number SC206757. It was incorporated 24 years, 29 days ago, on 03 May 2000. The company address is 4 Norman Macleod Crescent, Glasgow, G61 3BF, Scotland.
Company Fillings
Confirmation statement with updates
Date: 16 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 26 Jun 2023
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bryan Alan Jackson
Change date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Confirmation statement with updates
Date: 01 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland
Change date: 2020-12-04
New address: 4 Norman Macleod Crescent Glasgow G61 3BF
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital alter shares subdivision
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-19
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Old address: C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX
New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd
Change date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-20
Officer name: Mr Bryan Alan Jackson
Documents
Change person secretary company with change date
Date: 20 May 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-20
Officer name: Alison Kennedy
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 78 Carlton Place Glasgow G5 9TH
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 06 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Alan Jackson
Change date: 2011-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alison kennedy / 11/05/2009
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bryan jackson / 01/05/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: 78 carlton place glasgow lanarkshire G5 9TH
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/03/01
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WATERS EDGE,RIPON,HG4 2PZ
Number: | 03167762 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 33 LOUGHANHILL ROAD,COLERAINE,BT52 2NR
Number: | NI065395 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 61, CROMWELL INDUSTRIAL ESTATE ARGALL AVENUE,LONDON,E10 7QE
Number: | 10391985 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 06376466 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STC EUROPE LIMITED UNIT 2 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 00657060 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 ELM ROAD,SHOEBURYNESS,SS3 9RX
Number: | 10749040 |
Status: | ACTIVE |
Category: | Private Limited Company |