L E D SCOTLAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Registered office address changed from Bainstown House Weydale Thurso KW14 8YN Scotland to 85 Princes Street Thurso KW14 7DH on 2025-05-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/12/2421 December 2024 Satisfaction of charge 1 in full

View Document

21/12/2421 December 2024 Satisfaction of charge 2 in full

View Document

19/11/2419 November 2024 Registration of charge SC2902890004, created on 2024-11-15

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from Bainstown House Stainland Thurso KW14 8YH Scotland to Bainstown House Weydale Thurso KW14 8YN on 2023-10-11

View Document

04/10/234 October 2023 Registered office address changed from Unit 3 Ormlie Industrial Estate Thurso Caithness KW14 7QU to Bainstown House Stainland Thurso KW14 8YH on 2023-10-04

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/10/1729 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 83-85 PRINCES STREET THURSO CAITHNESS KW14 7BQ UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2902890003

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BREMNER / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBERT BREMNER / 27/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE BREMNER / 27/09/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 7 STRATHMORE PLACE THURSO CAITHNESS KW14 7PU

View Document

22/10/1022 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBERT BREMNER / 14/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BREMNER / 14/09/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information