LARKHALL CIRCUIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Appointment of Mr Angus Charles Moulsdale as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Hugh Masson Kerr as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of David Charles Moulsdale as a director on 2024-10-31

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom to 200 st. Vincent Street Glasgow G2 5SG on 2023-06-30

View Document

16/05/2316 May 2023 Cessation of Caroline Jane Johnson as a person with significant control on 2022-03-15

View Document

16/05/2316 May 2023 Appointment of Mr David Charles Moulsdale as a director on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Notification of Angus Charles Moulsdale as a person with significant control on 2022-03-15

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED LARKHALL TRACK LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE JOHNSON

View Document

28/02/1928 February 2019 CESSATION OF DAVID CHARLES MOULSDALE AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CURRSHO FROM 31/01/2020 TO 30/12/2019

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED INTERNATIONAL CIRCUIT SCOTLAND LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information