- Company Overview for LUTH ASSOCIATES LTD (SC586852)
- Filing history for LUTH ASSOCIATES LTD (SC586852)
- People for LUTH ASSOCIATES LTD (SC586852)
- More for LUTH ASSOCIATES LTD (SC586852)
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
|
|
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
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 |