L&S VENTILATION ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/09/2320 September 2023 | Registered office address changed from 58 Glasgow Street Ardrossan KA22 8EH Scotland to 12a Bridgewater Place Erskine PA8 7AA on 2023-09-20 |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Resolutions |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 |
19/12/2219 December 2022 | Registered office address changed from Unit 2, 2 Cambuslea Road Ayr KA8 9HT Scotland to 58 Glasgow Street Ardrossan KA22 8EH on 2022-12-19 |
30/11/2230 November 2022 | Notification of Stewart Solutions Group Limited as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Lesley Ramage Mccall as a director on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Gerald Lucas as a director on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Alexander Gunn Wilson as a director on 2022-11-30 |
30/11/2230 November 2022 | Cessation of Gerald Lucas as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Satisfaction of charge 1 in full |
30/11/2230 November 2022 | Appointment of Mr Gregor Stewart as a director on 2022-11-30 |
30/11/2230 November 2022 | Registered office address changed from 58 Glasgow St Ardrossan North Ayrshire KA22 8EH to Unit 2, 2 Cambuslea Road Ayr KA8 9HT on 2022-11-30 |
30/11/2230 November 2022 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/03/2129 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/01/2031 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
03/07/193 July 2019 | DIRECTOR APPOINTED MR WILLIAM JAMES DOCHERTY |
03/07/193 July 2019 | DIRECTOR APPOINTED MRS LESLEY RAMAGE MCCALL |
03/07/193 July 2019 | DIRECTOR APPOINTED MR ALEXANDER GUNN WILSON |
05/04/195 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/02/1822 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/07/1524 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MARY RODGERS |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLURE |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/07/1331 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/07/1223 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/08/119 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD LUCAS / 21/07/2011 |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY RODGERS / 21/07/2011 |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROX MCCLURE / 21/07/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/12/1030 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/10/106 October 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
27/08/0927 August 2009 | DIRECTOR APPOINTED JAMES ROX MCCLURE |
19/08/0919 August 2009 | DIRECTOR APPOINTED MARY RODGERS |
21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of L&S VENTILATION ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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