Advanced company searchLink opens in new window

LONDON & SCOTTISH RESIDENTIAL LIMITED

Company number SC456062

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 3 February 2022
14 May 2021 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 February 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-02
02 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 5 August 2020
01 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/02/2021
31 Jan 2020 TM01 Termination of appointment of Derek Porter as a director on 31 January 2020
17 Dec 2019 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 16 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
27 Nov 2018 AA Accounts for a small company made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
07 Jan 2018 AA Accounts for a small company made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 22 September 2016
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
12 Aug 2016 CH01 Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016
11 Feb 2016 AA Accounts for a small company made up to 31 March 2015
24 Oct 2015 CH01 Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015
08 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014