LESMAHAGOW DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

11/02/2211 February 2022 Registration of charge SC3647440003, created on 2022-02-10

View Document

07/02/227 February 2022 Registration of charge SC3647440002, created on 2022-02-03

View Document

02/02/222 February 2022 Registration of charge SC3647440001, created on 2022-01-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDING

View Document

21/05/2021 May 2020 CESSATION OF JOHN FRASER GOULDING AS A PSC

View Document

02/09/192 September 2019 CESSATION OF MICHAEL TAYLOR AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JARVIE

View Document

02/09/192 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019

View Document

02/09/192 September 2019 CESSATION OF ROBERT FRANKLIN JARVIE AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 Registered office address changed from , C/O Em Cubed Ltd 17 Abbeygreen, Lesmahagow, ML11 0EQ, Scotland to 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ on 2019-06-20

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O EM CUBED LTD 17 ABBEYGREEN LESMAHAGOW ML11 0EQ SCOTLAND

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FRANKLIN JARVIE

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 56 ABBEYGREEN LESMAHAGOW LANARK ML11 0EF SCOTLAND

View Document

19/03/1919 March 2019 Registered office address changed from , 56 Abbeygreen Lesmahagow, Lanark, ML11 0EF, Scotland to 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ on 2019-03-19

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ROBERT FRANKLIN JARVIE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TAYLOR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 17 ABBEYGREEN LESMAHAGOW LANARK ML11 0EQ

View Document

29/06/1729 June 2017 Registered office address changed from , 17 Abbeygreen, Lesmahagow, Lanark, ML11 0EQ to 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ on 2017-06-29

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 18/05/2017

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ELIZABETH MONTGOMERY / 06/11/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 28/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR CALUM SMITH

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR CALUM SMITH

View Document

23/10/1423 October 2014 28/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 ARTICLES OF ASSOCIATION

View Document

25/11/1325 November 2013 ALTER ARTICLES 11/11/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MACINTYRE

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 11 BOUGHDEN WAY LESMAHAGOW LANARKSHIRE ML11 0BL

View Document

14/10/1314 October 2013 28/08/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 Registered office address changed from , 11 Boughden Way, Lesmahagow, Lanarkshire, ML11 0BL on 2013-10-14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 28/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 28/08/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ARMSTRONG

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MONTGOMERY / 28/08/2010

View Document

11/09/1011 September 2010 28/08/10 NO MEMBER LIST

View Document

04/07/104 July 2010 DIRECTOR APPOINTED MR JOHN FRASER GOULDING

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MRS JANE ARMSTRONG

View Document

28/08/0928 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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