Advanced company searchLink opens in new window

LUTH ASSOCIATES LTD

Company number SC586852

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)
19 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
24 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CH01 Director's details changed for Mrs Alison Jane Collington on 16 June 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
10 Mar 2021 CH01 Director's details changed for Mr John Collington on 1 March 2021
10 Mar 2021 PSC04 Change of details for Mr John Collington as a person with significant control on 1 March 2021
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 TM01 Termination of appointment of Neil David Harvey as a director on 3 June 2020
06 Dec 2019 AP01 Appointment of Mr Richard Keith Timmins as a director on 22 November 2019
06 Dec 2019 AP01 Appointment of Ms Vanessa Byrnes as a director on 22 November 2019
06 Dec 2019 AP01 Appointment of Mr David Antony Callaghan as a director on 22 November 2019
06 Dec 2019 AP01 Appointment of Mr Joseph Gerard Walsh as a director on 22 November 2019
06 Dec 2019 AP01 Appointment of Mr Neil David Harvey as a director on 22 November 2019
06 Dec 2019 AP01 Appointment of Mrs Alison Jane Collington as a director on 22 November 2019
04 Dec 2019 AD01 Registered office address changed from Flat 1 48 Manor Place Edinburgh EH3 7EH Scotland to The Capital Building C/O Wright, Johnston & Mackenzie Llp 12/13 st. Andrew Square Edinburgh EH2 2AF on 4 December 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,672
22 Nov 2019 AD01 Registered office address changed from 10a Union Street Edinburgh EH1 3LU Scotland to Flat 1 48 Manor Place Edinburgh EH3 7EH on 22 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019