LOCAL AUTHORISED ADVERTISING PROJECTS LTD
Status | ACTIVE |
Company No. | SC495643 |
Category | Private Limited Company |
Incorporated | 21 Jan 2015 |
Age | 9 years, 3 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 8 days |
SUMMARY
LOCAL AUTHORISED ADVERTISING PROJECTS LTD is an active private limited company with number SC495643. It was incorporated 9 years, 3 months, 7 days ago, on 21 January 2015 and it was dissolved 3 years, 6 months, 8 days ago, on 20 October 2020. The company address is 9e Links Gardens Lane, Edinburgh, EH6 7JQ.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 10 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Administrative restoration company
Date: 09 Nov 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-16
Officer name: Patricia Jayne Ferguson
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-18
Psc name: Patricia Jayne Ferguson
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Norman Horrox
Notification date: 2019-03-18
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Norman Horrox
Appointment date: 2019-05-16
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: 9E Links Gardens Lane Edinburgh EH6 7JQ
Change date: 2017-10-26
Old address: 69 2nd Floor 69 Buchanan Street G1 3HL G1 3HL Scotland
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type dormant
Date: 27 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Some Companies
A.C INDUSTRIAL ELECTRONICS LTD
29 FLAT 6,LUTON,LU1 1NJ
Number: | 09575064 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE LONDON ROAD,HIGH WYCOMBE,HP10 9TJ
Number: | 11271529 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10636401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
K & D SURVEYING SERVICES LIMITED
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 06867283 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAITLAND HOUSE,LONDON,E2 9HT
Number: | 09031371 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 12 PACIFIC HEIGHTS,BECKENHAM,BR3 1QQ
Number: | 11127979 |
Status: | ACTIVE |
Category: | Private Limited Company |