Advanced company searchLink opens in new window

L&S KNIGHTSWOOD LIMITED

Company number SC519533

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)
14 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 PSC05 Change of details for L&S Homes Group Limited as a person with significant control on 22 November 2021
29 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 PSC02 Notification of L&S Homes Group Limited as a person with significant control on 31 December 2019
05 Jan 2021 PSC07 Cessation of London & Scottish Residential Limited as a person with significant control on 31 December 2019
05 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with updates
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
06 Feb 2019 PSC07 Cessation of London & Scottish Investments Limited as a person with significant control on 5 February 2019
06 Feb 2019 PSC02 Notification of London & Scottish Residential Limited as a person with significant control on 5 February 2019
06 Feb 2019 TM01 Termination of appointment of Bryan Wilson as a director on 5 February 2019
06 Feb 2019 TM01 Termination of appointment of Sarah Ann Campbell as a director on 5 February 2019
06 Feb 2019 TM01 Termination of appointment of Derek Mcdonald as a director on 5 February 2019
06 Feb 2019 AP01 Appointment of Mr Ronald Barrie Clapham as a director on 5 February 2019
06 Feb 2019 AP01 Appointment of Mr Jonathan Malcolm Law as a director on 5 February 2019
16 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates