S DEVELOPMENTS (LANDSCAPING) LIMITED

4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland
StatusACTIVE
Company No.SC604791
CategoryPrivate Limited Company
Incorporated08 Aug 2018
Age5 years, 9 months, 30 days
JurisdictionScotland

SUMMARY

S DEVELOPMENTS (LANDSCAPING) LIMITED is an active private limited company with number SC604791. It was incorporated 5 years, 9 months, 30 days ago, on 08 August 2018. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Connolly

Appointment date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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: 07 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Burke

Termination date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 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: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Michael James Burke

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-07

Psc name: Mr Michael James Burke

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mr. Edward Shane Tickelpenny

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-07

Officer name: Sovereign Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: 4th Floor 115 George Street Edinburgh EH2 4JN

Old address: C/- Dla Piper Edinburgh Rutland Square Edinburgh EH1 2AA Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: 10 2F2 Gillespie Crescent Edinburgh EH10 4HT Scotland

New address: C/- Dla Piper Edinburgh Rutland Square Edinburgh EH1 2AA

Change date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: 3 Neuk Avenue Muirhead Glasgow Scotland G69 9EX Scotland

New address: 10 2F2 Gillespie Crescent Edinburgh EH10 4HT

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Ewan William Mackay

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-06

Psc name: Michael James Burke

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Ewan William Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Michael James Burke

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEHILLS DEVELOPMENT COMPANY LIMITED

12E MANOR ROAD,LONDON,N16 5SA

Number:11204586
Status:ACTIVE
Category:Private Limited Company

HARVEY GROUP PLC

14 GLENWELL ROAD,NEWTOWNABBEY,BT36 7RF

Number:NI013009
Status:ACTIVE
Category:Public Limited Company

MICHAEL SHANLY HOMES LIMITED

SORBON,BEACONSFIELD,HP9 1LW

Number:00964548
Status:ACTIVE
Category:Private Limited Company

POCKET RECORDS LIMITED

112 HIGH STREET,BIRMINGHAM,B46 3BL

Number:07833086
Status:ACTIVE
Category:Private Limited Company

SEPTOR ITC LIMITED

C/O GJ WOOD & CO LTD,STOCKPORT,SK2 7NR

Number:09647108
Status:ACTIVE
Category:Private Limited Company

THAMES PROPERTY NEST EGGS LTD

THE COACH HOUSE,CREWKERNE,TA18 8PQ

Number:10147132
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