Advanced company searchLink opens in new window

LANDA PROPERTIES EDINBURGH LIMITED

Company number SC262339

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
15 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Sep 2014 TM02 Termination of appointment of Sukhbir Kaur Singh as a secretary on 23 September 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 Jan 2014 CH01 Director's details changed for Balwinder Singh on 10 January 2014
22 Jan 2014 AD02 Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland
22 Jan 2014 CH03 Secretary's details changed for Sukbire Kaur Singh on 10 January 2014