Advanced company searchLink opens in new window

LOW CARBON DEVELOPMENTS LIMITED

Company number SC493681

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Oct 2025 AP01 Appointment of Mr Patrick Maguire as a director on 6 June 2025
06 Oct 2025 AP01 Appointment of Mrs Margaret Maguire as a director on 6 June 2025
05 Oct 2025 AA Micro company accounts made up to 30 December 2024
05 Oct 2025 CS01 Confirmation statement made on 9 August 2025 with updates
29 Aug 2025 AP01 Appointment of Mr Anders Ericson as a director on 4 March 2024
29 Aug 2025 TM01 Termination of appointment of James Caughey as a director on 4 March 2024
27 May 2025 CERTNM Company name changed I am solar LTD\certificate issued on 27/05/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-05-14
30 Jan 2025 CS01 Confirmation statement made on 9 August 2024 with no updates
13 Oct 2024 AA Unaudited abridged accounts made up to 30 December 2023
15 May 2024 PSC07 Cessation of Struan Richard Johnston as a person with significant control on 18 December 2023
15 May 2024 TM01 Termination of appointment of Struan Richard Johnston as a director on 18 December 2023
15 May 2024 AP01 Appointment of Mr James Caughey as a director on 18 December 2023
08 Dec 2023 PSC02 Notification of Solaris Industries Ltd as a person with significant control on 7 December 2023
07 Dec 2023 TM01 Termination of appointment of James Hamilton Stewart Pearson as a director on 7 December 2023
07 Dec 2023 PSC01 Notification of Struan Richard Johnston as a person with significant control on 7 December 2023
07 Dec 2023 AP01 Appointment of Mr Struan Richard Johnston as a director on 7 December 2023
07 Dec 2023 PSC07 Cessation of James Hamilton Stewart Pearson as a person with significant control on 7 December 2023
13 Nov 2023 AA Unaudited abridged accounts made up to 30 December 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
09 Aug 2023 AD01 Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland to 48 Sinclair Street Helensburgh G84 8TQ on 9 August 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
02 Oct 2022 AA Unaudited abridged accounts made up to 30 December 2021
30 Apr 2022 PSC01 Notification of James Hamilton Stewart Pearson as a person with significant control on 4 May 2020
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
06 Mar 2022 TM02 Termination of appointment of Paul Thomas Dougan as a secretary on 1 March 2022