THE LANGUAGE ROOM LIMITED
Status | ACTIVE |
Company No. | SC303047 |
Category | Private Limited Company |
Incorporated | 26 May 2006 |
Age | 18 years, 9 days |
Jurisdiction | Scotland |
SUMMARY
THE LANGUAGE ROOM LIMITED is an active private limited company with number SC303047. It was incorporated 18 years, 9 days ago, on 26 May 2006. The company address is 273 High Street, Linlithgow, EH49 7EP, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Capital allotment shares
Date: 01 Aug 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Capital : 6,003 GBP
Date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-29
Old address: Bramble Cottage Edinburgh Road Linlithgow West Lothian EH49 6QT
New address: 273 High Street Linlithgow EH49 7EP
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Capital name of class of shares
Date: 14 May 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Angus Milne
Appointment date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Termination secretary company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-28
Officer name: Elodie Milne
Documents
Appoint person secretary company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-28
Officer name: Mr Stuart Milne
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Stuart Angus Milne
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mrs Elodie Marie Milne
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mrs Elodie Marie Milne
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elodie Marie Milne
Termination date: 2015-10-26
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elodie Marie Milne
Appointment date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: Cultben 15 Edinburgh Road Linlithgow West Lothian EH49 6QT Scotland
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elodie Milne
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Termination secretary company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elodie Milne
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Angus Milne
Change date: 2012-04-06
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Old address: 273 High Street Linlithgow West Lothian EH49 7EP
Change date: 2012-04-18
Documents
Change person secretary company with change date
Date: 18 Apr 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elodie Marie Milne
Change date: 2012-04-06
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elodie Milne
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts amended with made up date
Date: 04 Apr 2011
Action Date: 30 Jun 2009
Category: Accounts
Type: AAMD
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Stuart Angus Milne
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elodie Marie Milne
Change date: 2010-05-26
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: 82B east main street broxburn EH52 5EG
Documents
Legacy
Date: 09 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/06/07
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COTSWOLD METAL ROOFING HOLDINGS LIMITED
FIELD BARN,WOODSTOCK,OX20 1HU
Number: | 10344368 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLCHESTER AVENUE INDUSTRIAL ESTATE,CARDIFF,CF23 9AP
Number: | 07473705 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RUSSELL SQUARE,BROADWAY,WR12 7AP
Number: | 11138151 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE OLD SCHOOL,ST. AGNES,TR5 0YU
Number: | 10302813 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKIPWORTH ENGELHARDT ASSET MANAGEMENT STRATEGISTS LIMITED
ASH HOUSE,SHEFFIELD,S11 8HA
Number: | 04097101 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-BLACKTHORN ROAD,ILFORD,IG1 2NS
Number: | 10759820 |
Status: | ACTIVE |
Category: | Private Limited Company |