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)
22 Apr 2002 288c Director's particulars changed
22 Apr 2002 288c Director's particulars changed
22 Apr 2002 288c Director's particulars changed
05 Feb 2002 AA Full accounts made up to 30 June 2001
16 Nov 2001 AUD Auditor's resignation
08 Nov 2001 288b Director resigned
30 Apr 2001 363a Return made up to 09/04/01; full list of members
24 Apr 2001 288a New director appointed
19 Apr 2001 AA Full accounts made up to 30 June 2000
06 Dec 2000 288c Director's particulars changed
01 Dec 2000 288b Director resigned
28 Jul 2000 287 Registered office changed on 28/07/00 from: 34 saint enoch square glasgow lanarkshire G1 4DH
10 Jul 2000 288a New director appointed
10 Jul 2000 288b Director resigned
05 May 2000 363s Return made up to 09/04/00; full list of members
01 Feb 2000 CERTNM Company name changed bovis construction (scotland) li mited\certificate issued on 01/02/00
02 Dec 1999 225 Accounting reference date extended from 31/12/99 to 30/06/00
02 Sep 1999 287 Registered office changed on 02/09/99 from: unit 3 q court 3 quality street davidsons mains edinburgh EH4 5BP
17 Aug 1999 AA Full accounts made up to 31 December 1998
13 Apr 1999 363s Return made up to 09/04/99; full list of members
14 Jan 1999 288a New director appointed
14 Jan 1999 288a New director appointed
10 Sep 1998 AA Full accounts made up to 31 December 1997
05 May 1998 363s Return made up to 09/04/98; no change of members
18 Sep 1997 AA Full accounts made up to 31 December 1996