Advanced company searchLink opens in new window

LOW COST RECOVERY LIMITED

Company number SC448903

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)
25 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Dec 2014 CH01 Director's details changed for Mr Mahmoud Ali Kanaan on 22 December 2014
22 Dec 2014 AD01 Registered office address changed from 5 Vallay Street Flat 2/2 Glasgow G22 7JG to 1153 Argyle Street Glasgow G3 8TB on 22 December 2014
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
26 Jun 2013 CH01 Director's details changed for Mahmoud Kanaan on 30 April 2013
30 Apr 2013 NEWINC Incorporation