Advanced company searchLink opens in new window

LAURENCE GOULD PARTNERSHIP LIMITED

Company number SC124767

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)
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 54,000
17 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 54,000
17 Sep 2015 CH01 Director's details changed for Keith Leddington Hill on 30 June 2015
17 Sep 2015 CH01 Director's details changed for Mr John Donald Mcgregor on 30 June 2015
17 Sep 2015 CH01 Director's details changed for Mr John ... Hartwright on 30 June 2015
17 Sep 2015 TM01 Termination of appointment of Geoffrey Charles Brookes as a director on 31 December 2014
16 Apr 2015 AA Accounts for a small company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54,000
02 Sep 2014 AP01 Appointment of Mr William David Peck as a director on 1 July 2014
12 Mar 2014 AA Accounts for a small company made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 54,000
10 Sep 2013 CH01 Director's details changed for Keith Leddington Hill on 31 August 2012
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
11 Mar 2013 AA Accounts for a small company made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a small company made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a small company made up to 30 June 2010
31 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr John Donald Mcgregor on 1 July 2010
31 Aug 2010 CH01 Director's details changed for Keith Leddington Hill on 1 July 2010
31 Aug 2010 CH01 Director's details changed for Peter William Hall on 1 July 2010
31 Aug 2010 CH01 Director's details changed for Mark Shepheard on 1 July 2010
31 Aug 2010 CH01 Director's details changed for Mr John ... Hartwright on 1 July 2010
06 May 2010 AD01 Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010