Advanced company searchLink opens in new window

LAURENCE MCINTOSH HOLDINGS LIMITED

Company number SC399654

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)
14 Oct 2017 AD01 Registered office address changed from 2 Kings Haugh Peffermill Road Edinburgh EH16 5UY to 10 Kings Haugh Peffermill Road Edinburgh EH16 5UY on 14 October 2017
24 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jul 2017 PSC01 Notification of David Macdonald as a person with significant control on 1 July 2017
27 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 820
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 820
27 May 2015 CH01 Director's details changed for Fiona Caroline Macdonald on 17 December 2013
27 May 2015 CH03 Secretary's details changed for Mrs Fiona Caroline Macdonald on 17 December 2013
27 May 2015 CH01 Director's details changed for Mr David John Macdonald on 17 December 2013
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 820
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
30 May 2013 AP01 Appointment of Mrs Rhona Callander as a director
09 Apr 2013 TM01 Termination of appointment of Alastair Dempster as a director
09 Apr 2013 TM01 Termination of appointment of Ross Dempster as a director
16 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2011 SH10 Particulars of variation of rights attached to shares
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 820.00
06 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 31/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2011 AP01 Appointment of Mr Alastair Cox Dempster as a director
06 Jun 2011 AP01 Appointment of Ross Morrison Dempster as a director