LAYMAX LTD

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusACTIVE
Company No.SC455765
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 10 months, 4 days
JurisdictionScotland

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

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRACKERFILLERS LIMITED

BYWAYS,SWANMORE,SO32 2GH

Number:10851749
Status:ACTIVE
Category:Private Limited Company

EKB EXECUTIVE CARS LIMITED

1 GATEHOUSE COTTAGES,DUNMOW,CM6 3BZ

Number:08573557
Status:ACTIVE
Category:Private Limited Company

GYS3000 LTD

KEMP HOUSE 152-160 CITY ROAD LONDON,LONDON,EC1V 2NX

Number:11808583
Status:ACTIVE
Category:Private Limited Company

HAMESON'S CAFE LIMITED

OAK HOUSE,LEYLAND,PR25 2YJ

Number:06886221
Status:ACTIVE
Category:Private Limited Company

RNK RETAIL LIMITED

JUSTA HOUSE 204-208,COVENTRY,CV6 4DD

Number:08254454
Status:ACTIVE
Category:Private Limited Company

SHELMEN PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11864351
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