Advanced company searchLink opens in new window

LAMINAR ENGINEERING LTD

Company number SC539698

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)
29 Feb 2024 PSC04 Change of details for Paul William Frederick Knowles as a person with significant control on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 PSC04 Change of details for Paul William Frederick Knowles as a person with significant control on 7 July 2016
28 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
05 Jul 2022 CH01 Director's details changed for Paul William Frederick Knowles on 5 July 2022
05 Jul 2022 PSC04 Change of details for Paul William Frederick Knowles as a person with significant control on 11 January 2021
05 Jul 2022 CH01 Director's details changed for Paul William Frederick Knowles on 11 January 2021
14 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
31 Jul 2017 PSC04 Change of details for Paul William Frederick Knowles as a person with significant control on 31 July 2017
16 Aug 2016 TM01 Termination of appointment of Fiona Kathryn Murray-Knowles as a director on 7 July 2016
27 Jul 2016 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
27 Jul 2016 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
07 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017