Advanced company searchLink opens in new window

LARONA LIMITED

Company number SC502881

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)
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
05 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
15 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
14 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
12 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
22 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
07 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
20 Aug 2015 AP01 Appointment of Carol Joy Fletcher as a director on 18 August 2015
20 Aug 2015 AP01 Appointment of Steven Charles Pottinger as a director on 18 August 2015
20 Aug 2015 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 18 August 2015
20 Aug 2015 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 18 August 2015
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 100.00
20 Aug 2015 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Westburn House Dunning Perthshire PH2 0QY on 20 August 2015
18 Aug 2015 CERTNM Company name changed dmws 1058 LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1