1018 LIMITED

14-15 Main Street, Longniddry, EH32 0NF, Scotland
StatusACTIVE
Company No.SC404101
CategoryPrivate Limited Company
Incorporated25 Jul 2011
Age12 years, 10 months, 19 days
JurisdictionScotland

SUMMARY

1018 LIMITED is an active private limited company with number SC404101. It was incorporated 12 years, 10 months, 19 days ago, on 25 July 2011. The company address is 14-15 Main Street, Longniddry, EH32 0NF, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Old address: 6 Hatfield Drive Glasgow G12 0YA Scotland

New address: 14-15 Main Street Longniddry EH32 0NF

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard James Gray

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Gray

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Gray

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Ms Ellie Mckeating

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mr Richard James Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Old address: 14 - 15 Main Street Longniddry East Lothian EH32 0NF Scotland

New address: 6 Hatfield Drive Glasgow G12 0YA

Change date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

New address: 14 - 15 Main Street Longniddry East Lothian EH32 0NF

Old address: 50 Merryburn Avenue Giffnock Glasgow G46 6DQ Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ellie Mckeating

Notification date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Richard James Gray

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE Scotland

New address: 50 Merryburn Avenue Giffnock Glasgow G46 6DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

New address: C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE

Old address: C/O Red Sky Management Limited 63a George Street Edinburgh EH2 2JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-30

Officer name: Mr Richard James Gray

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Gray

Change date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Incorporation company

Date: 25 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIA TRAVEL UK LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:10529248
Status:ACTIVE
Category:Private Limited Company

KITCHEN DEMOCRACY LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:10680404
Status:ACTIVE
Category:Private Limited Company

MSA (LEEDS) LTD

ALFA HOUSE QUARRY COURT,LEEDS,LS27 0BY

Number:11616537
Status:ACTIVE
Category:Private Limited Company

NCC FACILITIES LIMITED

6 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:09169438
Status:ACTIVE
Category:Private Limited Company

R J HOUSING LTD.

2 CASTLE GARDENS,CALDICOT,NP26 4QP

Number:09884444
Status:ACTIVE
Category:Private Limited Company

T&H INSTRUMENTS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10160089
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