Advanced company searchLink opens in new window

LINC SCOTLAND VENTURES LIMITED

Company number SC387695

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)
17 Mar 2024 TM01 Termination of appointment of Jonathan Harris as a director on 7 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
18 Mar 2016 CERTNM Company name changed ls ventures LIMITED\certificate issued on 18/03/16
  • CONNOT ‐ Change of name notice
18 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-04
30 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
25 Sep 2015 AA Micro company accounts made up to 31 March 2015
04 Sep 2015 AP01 Appointment of Mr Jonathan Harris as a director on 26 August 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
05 Mar 2014 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 5 March 2014