Advanced company searchLink opens in new window

L.E.S.C. DEVELOPMENT COMPANY LIMITED

Company number SC141271

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2017 AA Accounts for a dormant company made up to 15 October 2017
10 Nov 2017 AD01 Registered office address changed from Loch Earn Sailing Club Sandy Point St Fillans Perthshire PH6 2NF to 12 King David Drive Inverbervie Montrose DD10 0SW on 10 November 2017
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
19 Sep 2017 AA Accounts for a dormant company made up to 15 October 2016
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 15 October 2015
06 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
22 Jun 2015 AA Accounts for a dormant company made up to 15 October 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
10 Jul 2014 AA Accounts for a dormant company made up to 15 October 2013
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
20 Jun 2013 AA Accounts for a dormant company made up to 15 October 2012
26 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
14 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 15 October 2011
25 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 17 November 2009 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Thomas Stephen Taylor on 17 November 2009
14 Dec 2010 AA Accounts for a dormant company made up to 15 October 2010
26 May 2010 AA Accounts for a dormant company made up to 15 October 2009
30 Jul 2009 AA Accounts for a dormant company made up to 15 October 2008
29 Jun 2009 287 Registered office changed on 29/06/2009 from 19 dean terrace edinburgh lothian EH4 1NL
27 Jun 2009 288b Appointment terminated secretary rodger harvey-jamieson