Advanced company searchLink opens in new window

LILIUM HOMES LTD

Company number SC564790

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 Jun 2025 CS01 Confirmation statement made on 2 May 2025 with no updates
13 Jan 2025 TM01 Termination of appointment of Irvin Colquhoun as a director on 30 March 2024
04 Oct 2024 CH01 Director's details changed for Ms Samantha Maccuish on 15 March 2024
04 Oct 2024 CH01 Director's details changed for Mr Irvin Colquhoun on 15 March 2024
27 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 AD01 Registered office address changed from 19a Ledcameroch Road Bearsden Glasgow G61 4AE Scotland to 2 Camstradden Drive East Bearsden G61 4AH on 29 May 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
15 Mar 2021 CH01 Director's details changed for Ms Samantha Maccuish on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Irvin Colquhoun on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to 19a Ledcameroch Road Bearsden Glasgow G61 4AE on 15 March 2021
22 Dec 2020 CH01 Director's details changed for Mr Irvin Colquhoun on 22 December 2020
22 Dec 2020 PSC04 Change of details for Mr Irvin Colquhoun as a person with significant control on 22 December 2020
22 Dec 2020 PSC04 Change of details for Ms Samantha Maccuish as a person with significant control on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Ms Samantha Maccuish on 22 December 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates