DR LILIANA LIMITED

12a Castle Terrace, Edinburgh, EH1 2DP, Scotland
StatusACTIVE
Company No.SC515651
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

DR LILIANA LIMITED is an active private limited company with number SC515651. It was incorporated 8 years, 8 months, 23 days ago, on 15 September 2015. The company address is 12a Castle Terrace, Edinburgh, EH1 2DP, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liliana Ramirez Pena

Notification date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-26

Psc name: Liliana Laird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: 4B Randolph Place Edinburgh EH3 7TQ Scotland

New address: 12a Castle Terrace Edinburgh EH1 2DP

Change date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Original description: 15/09/21 Statement of Capital gbp 70

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 26 May 2021

Action Date: 23 Apr 2021

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2021-04-23

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-23

Psc name: Dr Liliana Laird

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandra Jacqueline Fenner

Cessation date: 2021-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Jacqueline Fenner

Notification date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Alexandra Jacqueline Fenner

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-29

Psc name: Alexandra Jacqueline Fenner

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-21

Officer name: Dr Liliana Laird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Address

Type: AD01

New address: 4B Randolph Place Edinburgh EH3 7TQ

Change date: 2021-03-21

Old address: 3a Randolph Place Edinburgh Lothian EH3 7TQ Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Ms Alexandra Jacqueline Fenner

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexandra Jacqueline Fenner

Change date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alexandra Jacqueline Fenner

Change date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Ms Alexandra Jacqueline Fenner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Liliana Laird

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Alexandra Jacqueline Fenner

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Liliana Laird

Change date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Liliana Laird

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alexandra Jacqueline Fenner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Liliana Laird

Change date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 3a Randolph Place Edinburgh Lothian EH3 7TQ

Change date: 2017-05-10

Old address: 3a Rannolph Place Edinburgh Lothian EH3 7TQ Scotland

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: 2-4 Salamander Place Edinburgh EH6 7JB United Kingdom

New address: 3a Rannolph Place Edinburgh Lothian EH3 7TQ

Change date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C T L SUPPLIES LIMITED

UNIT 15A,BRITANNIA ROAD,HD3 4QG

Number:03063699
Status:ACTIVE
Category:Private Limited Company

CAXTON ERMINS LIMITED

QUAYSIDE HOUSE,HOVE,BN41 1WF

Number:08478990
Status:ACTIVE
Category:Private Limited Company

DNS (NI) LIMITED

18 MOLESWORTH ROAD,COOKSTOWN,BT80 8NR

Number:NI605522
Status:ACTIVE
Category:Private Limited Company

FCAP ONE LIMITED

5TH FLOOR, 24,LONDON,W1S 4AW

Number:09765155
Status:ACTIVE
Category:Private Limited Company

GOLDAUSGANG LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL027325
Status:ACTIVE
Category:Limited Partnership

GUY RIPLEY LOGISTICS CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10740604
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