LOW CARBON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-08-09 with no updates

View Document

13/10/2413 October 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

15/05/2415 May 2024 Appointment of Mr James Caughey as a director on 2023-12-18

View Document

15/05/2415 May 2024 Cessation of Struan Richard Johnston as a person with significant control on 2023-12-18

View Document

15/05/2415 May 2024 Termination of appointment of Struan Richard Johnston as a director on 2023-12-18

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/12/238 December 2023 Notification of Solaris Industries Ltd as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Struan Richard Johnston as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of James Hamilton Stewart Pearson as a director on 2023-12-07

View Document

07/12/237 December 2023 Cessation of James Hamilton Stewart Pearson as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Notification of Struan Richard Johnston as a person with significant control on 2023-12-07

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

09/08/239 August 2023 Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland to 48 Sinclair Street Helensburgh G84 8TQ on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

02/10/222 October 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/04/2230 April 2022 Notification of James Hamilton Stewart Pearson as a person with significant control on 2020-05-04

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIBBEN

View Document

15/07/2015 July 2020 CESSATION OF BARRY MARTIN MILLAR AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLAR

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 18 LONDON ROAD GLASGOW G1 5NB SCOTLAND

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS DOUGAN

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED IAM SOLAR LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 99 GILES STREET EDINBURGH EH6 6BZ SCOTLAND

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN

View Document

16/02/1916 February 2019 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM THE SIGNAL BOX 5 APPIN LANE EDINBURGH EH14 1JL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/12/1728 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MR PAUL GRIBBEN

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 21 YOUNG STREET YOUNG STREET EDINBURGH SCOTLAND EH2 4HU SCOTLAND

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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