LAYMAX LTD
Status | ACTIVE |
Company No. | SC455765 |
Category | Private Limited Company |
Incorporated | 31 Jul 2013 |
Age | 10 years, 10 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
LAYMAX LTD is an active private limited company with number SC455765. It was incorporated 10 years, 10 months, 4 days ago, on 31 July 2013. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.
Company Fillings
Dissolution application strike off company
Date: 29 Apr 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
Old address: 7a Grange Road Edinburgh Midlothian EH9 1UH
New address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ
Change date: 2024-03-07
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-30
Officer name: Mr Sotos Constantinides
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-18
Officer name: Stephen Michael Murray
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 06 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-16
Officer name: Jeremy Simon Ling
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Murray
Appointment date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change account reference date company current extended
Date: 24 Jun 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Simon Ling
Appointment date: 2019-12-01
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Edward Warriner
Termination date: 2020-02-17
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-30
Psc name: Bobby Finlayson Clyde
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Richard Ellis
Appointment date: 2019-07-30
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Edward Warriner
Appointment date: 2019-07-30
Documents
Termination director company with name termination date
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bobby Clyde
Termination date: 2019-07-30
Documents
Resolution
Date: 12 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-30
Psc name: Bobby Finlayson Clyde
Documents
Notification of a person with significant control
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bathing Mobility Advisory Service Limited
Notification date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 12 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Bobby Clyde
Documents
Accounts with accounts type dormant
Date: 23 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Incorporation company
Date: 31 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BYWAYS,SWANMORE,SO32 2GH
Number: | 10851749 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GATEHOUSE COTTAGES,DUNMOW,CM6 3BZ
Number: | 08573557 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160 CITY ROAD LONDON,LONDON,EC1V 2NX
Number: | 11808583 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,LEYLAND,PR25 2YJ
Number: | 06886221 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUSTA HOUSE 204-208,COVENTRY,CV6 4DD
Number: | 08254454 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11864351 |
Status: | ACTIVE |
Category: | Private Limited Company |