Advanced company searchLink opens in new window

LANDCO THREE LIMITED

Company number SC301410

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)
28 Feb 2024 TM01 Termination of appointment of Robert Mcfarlane as a director on 28 February 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 AP01 Appointment of Ms Michelle Mcfarlane as a director on 13 December 2023
14 Dec 2023 AP03 Appointment of Miss Carol Thomson as a secretary on 13 December 2023
14 Dec 2023 TM02 Termination of appointment of Michelle Mcfarlane as a secretary on 13 December 2023
14 Dec 2023 TM01 Termination of appointment of Carol Thomson as a director on 13 December 2023
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 AD01 Registered office address changed from 183 1st Floor 183 st. Vincent Street Glasgow G2 5QD to PO Box 1st Floor 183 st. Vincent Street Glasgow G2 5QD on 24 March 2021
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
06 Apr 2020 PSC02 Notification of Langeniq Limited as a person with significant control on 31 March 2020
05 Apr 2020 PSC04 Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
29 Oct 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
28 Oct 2019 CH03 Secretary's details changed for Michele Lappin on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Robert Mcfarlane on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Carol Thomson on 28 October 2019
28 Oct 2019 PSC04 Change of details for Mr Robert Mcfarlane as a person with significant control on 28 October 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates