Advanced company searchLink opens in new window

LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED

Company number SC089468

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)
18 Oct 2013 AA Full accounts made up to 30 June 2013
13 Jun 2013 CH01 Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013
22 May 2013 AP01 Appointment of Mr Timothy Peach as a director
22 May 2013 TM01 Termination of appointment of Michael Dyke as a director
22 May 2013 AP01 Appointment of Lisa Gledhill as a director
21 May 2013 TM02 Termination of appointment of Alistair Cutts as a secretary
10 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
21 Dec 2012 AP01 Appointment of Mr Stephen Kenneth Grist as a director
21 Dec 2012 TM01 Termination of appointment of Beverley Dew as a director
01 Nov 2012 AA Full accounts made up to 30 June 2012
10 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
24 Nov 2011 AA Full accounts made up to 30 June 2011
25 Aug 2011 TM01 Termination of appointment of Daniel Labbad as a director
14 Jul 2011 AP01 Appointment of Michael Sean Dyke as a director
15 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
28 Feb 2011 CERTNM Company name changed bovis lend lease (scotland) LIMITED\certificate issued on 28/02/11
  • CONNOT ‐
28 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-21
05 Nov 2010 AP01 Appointment of Paul Francis Gandy as a director
19 Oct 2010 AA Full accounts made up to 30 June 2010
10 Aug 2010 AP01 Appointment of Mr Daniel Labbad as a director
07 Jun 2010 TM01 Termination of appointment of Charles Pollard as a director
09 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
08 Dec 2009 AAMD Amended full accounts made up to 30 June 2009
02 Nov 2009 AA Full accounts made up to 30 June 2009