L&D PROPERTY (SCOTLAND) LTD

23a St James Avenue 23a St James Avenue, East Kilbride, G74 5QD, Scotland
StatusACTIVE
Company No.SC554281
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

L&D PROPERTY (SCOTLAND) LTD is an active private limited company with number SC554281. It was incorporated 7 years, 5 months, 5 days ago, on 11 January 2017. The company address is 23a St James Avenue 23a St James Avenue, East Kilbride, G74 5QD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 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: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Dempsie

Change date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-16

Psc name: Mr Mark William Dempsie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: 23a St James Avenue St James Retail Centre East Kilbride G74 5QD

Old address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU

Old address: Pavillion 2 Minerva Way Glasgow G3 8AU Scotland

Change date: 2021-03-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Dempsie

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

New address: Pavillion 2 Minerva Way Glasgow G3 8AU

Change date: 2020-12-22

Old address: 11 Somerset Place Glasgow G3 7JT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Dale Lockhart

Termination date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Sam Dale Lockhart

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 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: 14 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-05

Psc name: Sam Dale Lockhart

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Dale Lockhart

Appointment date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 26 Strathyre Gardens East Kilbride G75 8GP Scotland

New address: 11 Somerset Place Glasgow G3 7JT

Change date: 2018-12-06

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSONS FURNITURE AND APPLIANCES LTD

SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH

Number:09671629
Status:ACTIVE
Category:Private Limited Company

CREATIVE CLIQUE LIMITED

ASPEX, THE VULCAN BUILDING,PORTSMOUTH,PO1 3BF

Number:07009799
Status:ACTIVE
Category:Private Limited Company

DFS LIMITED

129 QUEEN STREET,LEEDS,LS27 8HE

Number:04132607
Status:ACTIVE
Category:Private Limited Company

ESA VALETING CENTRE LTD

2ND AVENUE,BURTON-ON-TRENT,DE14 2WF

Number:09807382
Status:ACTIVE
Category:Private Limited Company

JOBS4CARERS LTD

MARKET HOUSE,ALTON,GU34 1HG

Number:09039267
Status:ACTIVE
Category:Private Limited Company

PORTBRIDGE LIMITED

DRAKE HOUSE GADBROOK WAY, GADBROOK PARK,NORTHWICH,CW9 7RA

Number:02007067
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