Advanced company searchLink opens in new window

LANDARK DEVELOPMENTS LTD.

Company number SC279234

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)
08 Apr 2024 AA Total exemption full accounts made up to 28 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Feb 2024 PSC05 Change of details for Charlesfort Holdings Ltd as a person with significant control on 15 June 2023
19 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
15 Jun 2023 CH01 Director's details changed for Mr Colin James Mccall on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 15 June 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
31 Jan 2023 PSC05 Change of details for Charlesfort Holdings Ltd as a person with significant control on 2 February 2022
31 Jan 2023 CH01 Director's details changed for Mr Colin James Mccall on 2 February 2022
31 Jan 2023 AD01 Registered office address changed from C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 31 January 2023
23 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
02 Feb 2021 PSC07 Cessation of James Alistair Kirkland Cochrane as a person with significant control on 6 April 2016
02 Feb 2021 PSC07 Cessation of David Weir as a person with significant control on 6 April 2016
02 Feb 2021 PSC07 Cessation of Colin James Mccall as a person with significant control on 6 April 2016
02 Feb 2021 CH01 Director's details changed for Mr David Weir on 6 April 2019
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
25 Jan 2020 MR04 Satisfaction of charge 1 in full
03 Dec 2019 MR04 Satisfaction of charge SC2792340003 in full
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018