CHANGE 1ST LTD.

15 Pilgrims Hill, Linlithgow, EH49 7LN, West Lothian
StatusACTIVE
Company No.SC289188
CategoryPrivate Limited Company
Incorporated19 Aug 2005
Age18 years, 9 months, 13 days
JurisdictionScotland

SUMMARY

CHANGE 1ST LTD. is an active private limited company with number SC289188. It was incorporated 18 years, 9 months, 13 days ago, on 19 August 2005. The company address is 15 Pilgrims Hill, Linlithgow, EH49 7LN, West Lothian.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Campbell

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from 15 pilgrims hill linlithgow EH49 7LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed picklist LTD\certificate issued on 23/09/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/08/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER AUTO DESIGN LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:07140579
Status:ACTIVE
Category:Private Limited Company

CHESHIRE REAL ESTATE LTD

APARTMENT 104,MANCHESTER,M4 2BJ

Number:10152722
Status:ACTIVE
Category:Private Limited Company

GJANA CONSTRUCTION LTD

167 FORD ROAD,DAGENHAM,RM9 6LS

Number:10515999
Status:ACTIVE
Category:Private Limited Company

LMA MANAGEMENT LIMITED

NATIONAL FOOTBALL CENTRE NEWBOROUGH ROAD,BURTON UPON TRENT,DE13 9PD

Number:07063433
Status:ACTIVE
Category:Private Limited Company

SUNBUROUGH INDUSTRIES LP

SUITE 4326 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011751
Status:ACTIVE
Category:Limited Partnership

TIVVYSKIPS LIMITED

SWINESBRIDGE COTTAGE,TIVERTON,EX16 5NA

Number:08318265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source