- Company Overview for LAND AND ESTATE LIMITED (SC449266)
- Filing history for LAND AND ESTATE LIMITED (SC449266)
- People for LAND AND ESTATE LIMITED (SC449266)
- More for LAND AND ESTATE LIMITED (SC449266)
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) |
---|---|---|---|
12 Sep 2024 | TM01 | Termination of appointment of George William Arthur Goldsmith as a director on 1 July 2024 | |
12 Sep 2024 | PSC07 | Cessation of George William Arthur Goldsmith as a person with significant control on 1 July 2024 | |
08 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2024
|
|
07 Aug 2024 | SH03 |
Purchase of own shares.
|
|
01 Jul 2024 | CERTNM |
Company name changed goldsmith & co. (Estates) LTD\certificate issued on 01/07/24
|
|
01 Jul 2024 | PSC04 | Change of details for Mr George William Arthur Goldsmith as a person with significant control on 1 July 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Richard Michael Seaman on 1 July 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
18 Apr 2024 | AD01 | Registered office address changed from 48 North Castle Street Edinburgh EH2 3LU to Craighead Farm Blairdrummond Stirling FK9 4XA on 18 April 2024 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
06 Sep 2021 | MA | Memorandum and Articles of Association | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | PSC01 | Notification of George William Arthur Goldsmith as a person with significant control on 17 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Richard Michael Seaman as a person with significant control on 17 August 2021 | |
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 17 August 2021
|
|
21 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
06 May 2021 | TM02 | Termination of appointment of Heather Mary Reddish as a secretary on 30 October 2016 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates |