LAND SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 17/09/2217 September 2022 | Satisfaction of charge SC3787660001 in full |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 13/06/2113 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/09/1713 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3787660001 |
| 08/06/178 June 2017 | DIRECTOR APPOINTED MARGARET HART NOBLE |
| 06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 24 GRANGE TERRACE BO'NESS EH51 9DS SCOTLAND |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 22/05/1722 May 2017 | SAIL ADDRESS CREATED |
| 22/05/1722 May 2017 | CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB |
| 07/03/177 March 2017 | APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/06/1617 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL HENSMAN / 09/08/2015 |
| 15/06/1515 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/07/147 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/06/1317 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/06/1115 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 36 CURLEW BRAE LIVINGSTON WEST LOTHIAN EH54 6UG SCOTLAND |
| 04/11/104 November 2010 | CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company