D J LAURENSON LIMITED
Status | ACTIVE |
Company No. | SC356310 |
Category | Private Limited Company |
Incorporated | 10 Mar 2009 |
Age | 15 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
D J LAURENSON LIMITED is an active private limited company with number SC356310. It was incorporated 15 years, 3 months, 8 days ago, on 10 March 2009. The company address is Hytra Hytra, Northmavine, ZE2 9RZ, Shetland, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
New address: Hytra Lochend Northmavine Shetland ZE2 9RZ
Old address: 2 North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom
Change date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 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: 12 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
Old address: Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ
Change date: 2015-08-28
New address: 2 North Ness Business Park Lerwick Shetland ZE1 0LZ
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 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: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 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: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Laurenson
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Laurenson
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 16 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 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: 11 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Laurenson
Change date: 2010-03-10
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david john laurenson / 11/03/2009
Documents
Some Companies
3 PARK AVENUE,SHEFFIELD,S35 1WH
Number: | 09030486 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DODGSON & CO,22 - 33 REFORM STREET,HU2 8EF
Number: | 02088138 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,GILLINGHAM,ME7 3JQ
Number: | 08626341 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1U 6TQ
Number: | 04597811 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIVA PARTNERS 10 ST CROSS STREET,LONDON,EC1N 8UB
Number: | 11408662 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC NUCLEAR TRANSPORT LIMITED
HERDUS HOUSE INGWELL DRIVE,MOOR ROW,CA24 3HU
Number: | 01228109 |
Status: | ACTIVE |
Category: | Private Limited Company |