LITHOTEC SERVICES LTD.
Status | ACTIVE |
Company No. | SC384437 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 8 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
LITHOTEC SERVICES LTD. is an active private limited company with number SC384437. It was incorporated 13 years, 8 months, 1 day ago, on 27 August 2010. The company address is 303 Burnfield Road 303 Burnfield Road, Glasgow, G46 7UQ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Notification of a person with significant control
Date: 13 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bell & Bain (Holdings) Limited
Notification date: 2020-05-11
Documents
Cessation of a person with significant control
Date: 13 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven William Forrest
Cessation date: 2020-05-11
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Patrick Rennie
Termination date: 2020-05-11
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Steven William Forrest
Documents
Change account reference date company previous extended
Date: 13 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-11
Officer name: Mr Stephen Docherty
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
Change date: 2020-05-13
Old address: 20 Anderson Street Airdrie ML6 0AA
New address: 303 Burnfield Road Thornliebank Glasgow G46 7UQ
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Baillie
Appointment date: 2020-05-11
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Legacy
Date: 21 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/04/2019
Documents
Change person director company with change date
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-08
Officer name: Mr Anthony Patrick Rennie
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven William Forrest
Change date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mr Steven William Forrest
Documents
Capital allotment shares
Date: 19 Apr 2017
Action Date: 28 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-28
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 26 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Patrick Rennie
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William Forrest
Documents
Termination secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Some Companies
15 LISBURN ROAD MANAGEMENT LTD
112B QUARRY LANE,NEWRY,BT35 8QP
Number: | NI647803 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L,HASSOCKS,BN6 8SG
Number: | 02723119 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 IMPERIAL ROAD,MATLOCK,DE4 3NL
Number: | 02560798 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 06789988 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, THE OLD GRANARY,CAMBRIDGE,CB24 3AR
Number: | 11361329 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 RYDAL GARDENS,WEMBLEY,HA9 8RZ
Number: | 10427700 |
Status: | ACTIVE |
Category: | Private Limited Company |