Advanced company searchLink opens in new window

LADYBANK DEVELOPMENTS LIMITED

Company number SC651410

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
22 Mar 2023 AD01 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 22 March 2023
17 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-15
09 Mar 2023 TM01 Termination of appointment of Derek Mcdonald as a director on 6 March 2023
26 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 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
14 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 12 January 2021 with updates
09 Apr 2021 PSC02 Notification of Ch Lspim Haymarket Limited as a person with significant control on 17 September 2020
06 Apr 2021 TM02 Termination of appointment of Dm Company Services Limted as a secretary on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 6 April 2021
30 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
04 Nov 2020 PSC07 Cessation of London & Scottish Property Investment Management Ltd as a person with significant control on 17 September 2020
04 Nov 2020 PSC07 Cessation of Ch Lspim Haymarket Limited as a person with significant control on 23 September 2020
04 Nov 2020 PSC07 Cessation of Stephen John Inglis as a person with significant control on 23 September 2020
04 Nov 2020 PSC02 Notification of Ch Lspim Haymarket Limited as a person with significant control on 17 September 2020
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2.00
05 Mar 2020 PSC02 Notification of London & Scottish Property Investment Management Ltd as a person with significant control on 3 March 2020
05 Mar 2020 AP01 Appointment of Mr Paul Andrew Stevenson as a director on 3 March 2020
05 Mar 2020 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 3 March 2020