Advanced company searchLink opens in new window

LR 1760 (1) LIMITED

Company number SC252441

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 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Nial Donal Mccollam on 2 June 2021
10 Dec 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
03 Nov 2020 TM02 Termination of appointment of Geoff Megginson as a secretary on 31 October 2020
03 Nov 2020 TM01 Termination of appointment of David Macbrayne Clark as a director on 31 October 2020
03 Nov 2020 AP01 Appointment of Mr Nial Donal Mccollam as a director on 31 October 2020
03 Nov 2020 AP03 Appointment of Mrs Tracey Anne Bigmore as a secretary on 31 October 2020
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
07 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
07 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
07 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
07 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
30 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
14 May 2019 TM01 Termination of appointment of David James Mitchell as a director on 30 April 2019
03 Apr 2019 AP01 Appointment of Mr David Macbrayne Clark as a director on 31 March 2019
03 Apr 2019 TM01 Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
27 Mar 2019 TM02 Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019
26 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
09 Apr 2018 AA Full accounts made up to 30 June 2017
21 Mar 2018 CS01 Confirmation statement made on 29 July 2017 with no updates
21 Mar 2018 SH20 Statement by Directors
  • ANNOTATION Clarification This compliance statement amends the compliance statement registered on 03/04/2017
21 Mar 2018 SH19 Statement of capital on 21 March 2018
  • GBP 722.0988
  • ANNOTATION Clarification This form SH19 amends the form SH19 registered on 03/04/2017
21 Mar 2018 CAP-SS Solvency Statement dated 09/03/18
  • ANNOTATION Clarification This solvency statement amends the solvency statement registered on 03/04/2017