Advanced company searchLink opens in new window

L M SCOTLAND LIMITED

Company number SC244185

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)
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
09 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 AD01 Registered office address changed from 95 Mid Street Fraserburgh Aberdeenshire AB43 9JP Scotland on 6 September 2013
20 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from 119 Shore Street Fraserburgh Aberdeenshire AB43 9BR Scotland on 20 February 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 40 Broad Street Fraserburgh AB43 9AH on 22 February 2012
20 Jan 2012 CH01 Director's details changed for Lynn Muirhead on 20 January 2012
29 Sep 2011 AP04 Appointment of Sbp as a secretary
29 Sep 2011 TM02 Termination of appointment of Macrae Stephen & Co as a secretary
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 9
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Michael Watt as a director
13 Feb 2011 CH01 Director's details changed for Michael Watt on 19 November 2010
01 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 8
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 CH01 Director's details changed for Michael Watt on 31 March 2010
23 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Macrae Stephen & Co on 19 February 2010