Advanced company searchLink opens in new window

LINDSAY STREET PROPERTIES LIMITED

Company number SC067260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 PSC07 Cessation of Sheilia Cargill as a person with significant control on 2 March 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
08 Mar 2023 PSC07 Cessation of Robert Smith Cargill as a person with significant control on 2 March 2023
08 Mar 2023 PSC01 Notification of Steven Gillespie Cargill as a person with significant control on 2 March 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30,000
17 Jan 2016 CH01 Director's details changed for Steven Gillespie Cargill on 15 August 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013