LITTLETON AD LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom
StatusACTIVE
Company No.SC481707
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionScotland

SUMMARY

LITTLETON AD LIMITED is an active private limited company with number SC481707. It was incorporated 9 years, 10 months, 9 days ago, on 08 July 2014. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Change date: 2022-10-13

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mathilde Umdasch

Change date: 2021-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Christian Riel

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

New address: 64a Cumberland Street Edinburgh EH3 6RE

Old address: Office 11 Carmont House, the Crighton Bankend Road Dumfries DG1 4ZJ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-30

Psc name: Mathilde Umdasch

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: Mathilde Umdasch

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Werner Leiter

Cessation date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jorg Johannes Jakobljevich

Cessation date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hornhuber

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Christian Riel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ian Mather

Termination date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Werner Leiter

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Mathilde Umdasch

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Jorg Johannes Jakobljevich

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: A Person with Significant Control

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Old address: 13 Carnegie Street Greystone Crescent Dumfries Dumfries and Galloway DG1 1PG

Change date: 2018-08-07

New address: Office 11 Carmont House, the Crighton Bankend Road Dumfries DG1 4ZJ

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Nelson & Mather Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Biogest Energie Und Wassertechnik Gmbh

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 10 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 10 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4817070001

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2016

Action Date: 10 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-10

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Date: 2015-05-06

Capital : 1,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Christian Riel

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Robert Andrew Dodds

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Nelson

Termination date: 2015-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4817070001

Charge creation date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEESTON FILM FESTIVAL LIMITED

212 BRAMCOTE LANE,NOTTINGHAM,NG9 4EX

Number:08826715
Status:ACTIVE
Category:Private Limited Company

COPTHORNE MANAGEMENT LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:01485633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOF'S ENTERPRISES LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:10450664
Status:ACTIVE
Category:Private Limited Company

MAJESTIC DISORDER MEDIA LTD

20 LIME GROVE, UNIT 4,LONDON,W12 8EA

Number:09789441
Status:ACTIVE
Category:Private Limited Company

OLIVE OIL EXTRA VIRGIN LIMITED

MOUNTVIEW COURT,LONDON,N20 0RA

Number:09207273
Status:ACTIVE
Category:Private Limited Company

PARKSIDE HOMES NORFOLK LIMITED

74 BRAMBLE AVENUE,NORWICH,NR6 6LW

Number:10207855
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