Advanced company searchLink opens in new window

LDF OPS LIMITED

Company number SC198910

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)
26 Jun 2020 TM01 Termination of appointment of Raymond Anthony Corcoran as a director on 18 June 2020
26 May 2020 TM01 Termination of appointment of Philip Michael Brereton as a director on 22 May 2020
04 Mar 2020 TM01 Termination of appointment of Carl Mark D'ammassa as a director on 4 March 2020
02 Oct 2019 TM01 Termination of appointment of Allan Warren Ross as a director on 30 September 2019
17 Sep 2019 TM01 Termination of appointment of Katherine Jane Applewhite as a director on 6 September 2019
21 Aug 2019 AP03 Appointment of Mr Ross Samuel Rutherford as a secretary on 14 August 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
05 Aug 2019 TM01 Termination of appointment of Peter Stuart Alderson as a director on 31 July 2019
05 Aug 2019 AP01 Appointment of Mr Carl Mark D'ammassa as a director on 25 July 2019
03 Jul 2019 AD01 Registered office address changed from 22 Dunlop Street Stewarton Kilmarnock Ayrshire KA3 5AT to Sixth Floor, 58 Waterloo Street Glasgow G2 7DA on 3 July 2019
17 May 2019 AA Full accounts made up to 31 December 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
06 Jul 2018 TM01 Termination of appointment of Richard James Mcdougall as a director on 28 June 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
20 Mar 2017 AUD Auditor's resignation
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
07 Sep 2016 AP01 Appointment of Mr Raymond Anthony Corcoran as a director on 13 June 2016
07 Sep 2016 TM02 Termination of appointment of Pamela-Ann Jean Graham as a secretary on 17 November 2015
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2015 TM01 Termination of appointment of David Andrew Reid as a director on 17 November 2015
12 Dec 2015 AP01 Appointment of Mr Richard James Mcdougall as a director on 17 November 2015