Advanced company searchLink opens in new window

LAND OPTIONS (WEST) LIMITED

Company number SC192466

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
01 Dec 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
02 Sep 2022 AA Full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
10 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for Mr James Mccubbin Rowney on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mr David Clifford Grant on 27 August 2021
21 Jul 2021 PSC05 Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
26 Jan 2021 PSC07 Cessation of West Register (Realisations) Limited as a person with significant control on 5 March 2018
16 Nov 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
03 Aug 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 18 June 2019
24 Jun 2019 TM02 Termination of appointment of Andrew James Nicholson as a secretary on 18 June 2019
23 Jan 2019 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 5 March 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
14 Mar 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 5 March 2018
16 Jan 2018 PSC02 Notification of West Register (Realisations) Limited as a person with significant control on 6 April 2016
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates