Advanced company searchLink opens in new window

LEEMOSS LIMITED

Company number SC469053

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)
19 Feb 2024 AD02 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
28 Aug 2023 AA Total exemption full accounts made up to 27 February 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
23 Mar 2023 AP03 Appointment of Mrs Mary Patricia Nelson as a secretary on 7 March 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
02 Feb 2023 AD03 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
02 Feb 2023 AD02 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
26 Jan 2023 AA Total exemption full accounts made up to 27 February 2022
02 Sep 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC4690530003
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
04 Aug 2021 PSC04 Change of details for Mr Keith Wilfred Nelson as a person with significant control on 4 August 2021
10 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
28 Oct 2020 PSC04 Change of details for Mr Keith Wilfred Nelson as a person with significant control on 12 October 2020
20 Oct 2020 TM01 Termination of appointment of Gordon Macgregor as a director on 12 October 2020
21 Sep 2020 AA Micro company accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
11 Dec 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
28 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017