LAS CONTRACTING SOLUTIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Registered office address changed from 8 Sutherland Avenue Riverside Stirling FK8 1LS Scotland to 10 Craigomus Crescent Menstrie FK11 7DN on 2021-11-03

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY STEWART / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1/2 5 CROWHILL QUADRANT BISHOPBRIGGS GLASGOW G64 1QS SCOTLAND

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 16 QUEENS COURT STENHOUSEMUIR LARBERT STIRLINGSHIRE FK5 4BS SCOTLAND

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY STEWART / 10/10/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY STEWART / 01/04/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 8 SUTHERLAND AVE RIVERSIDE STIRLING FK8 1LS

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY STEWART / 01/04/2016

View Document

03/05/163 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY STEWART / 20/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 21/04/10 NO CHANGES

View Document

17/01/1017 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information