LYNEDOCH INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC418863 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 1 month, 25 days |
Jurisdiction | Scotland |
SUMMARY
LYNEDOCH INVESTMENTS LIMITED is an active private limited company with number SC418863. It was incorporated 12 years, 1 month, 25 days ago, on 07 March 2012. The company address is 49 Crescent Road, Glasgow, G13 3RY, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Wendy Nicolson
Change date: 2023-11-01
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Mrs Susan Wendy Nicolson
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2023
Action Date: 05 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-05
New address: 49 Crescent Road Glasgow G13 3RY
Old address: Trinity House 31 Lynedoch Street Glasgow G3 6AA
Documents
Appoint person director company with name date
Date: 24 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Nicolson
Appointment date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-18
Officer name: Mrs Susan Wendy Nicolson
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Wendy Nicolson
Change date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-16
Officer name: Angus Nicolson
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Trinity House 31 Lynedoch Street Glasgow G3 6AA
Change date: 2014-08-05
Old address: 49/50 Bayhead Stornoway Western Isles HS1 2DZ
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Wendy Nicolson
Change date: 2013-09-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Some Companies
38 FULMAR BRAE,,EH54 6UY
Number: | SC330010 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CRANWICH AVENUE,LONDON,N21 2BB
Number: | 07650571 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEAFRONT ROAD,HOLYWOOD,BT18 0BB
Number: | NI034137 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 03059745 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 QUEENS ROAD,LOUGHTON,IG10 1RS
Number: | 11212005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON MARKS JEWELLERY SERVICES LLP
SUTHERLAND HOUSE,LEIGH-ON-SEA,SS9 2RZ
Number: | OC379150 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |