Advanced company searchLink opens in new window

NEW LAURIESTON (GLASGOW) LIMITED

Company number SC182682

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)
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 TM01 Termination of appointment of Eric Weir Adair as a director on 21 June 2018
25 Jun 2018 AD01 Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Miller House 2 Lochside View Edinburgh EH12 9DH on 25 June 2018
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
24 Jul 2016 AD01 Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016
10 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
15 Sep 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
11 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AD01 Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014