LAND SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/09/2217 September 2022 Satisfaction of charge SC3787660001 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3787660001

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MARGARET HART NOBLE

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 24 GRANGE TERRACE BO'NESS EH51 9DS SCOTLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 SAIL ADDRESS CREATED

View Document

22/05/1722 May 2017 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL HENSMAN / 09/08/2015

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 36 CURLEW BRAE LIVINGSTON WEST LOTHIAN EH54 6UG SCOTLAND

View Document

04/11/104 November 2010 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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