RUNNERLAWNSERVICES LTD

Company Documents

DateDescription
09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 2023-03-28

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MAE BIACO

View Document

19/09/1919 September 2019 CESSATION OF KERRY URQUHART AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY URQUHART

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MS MARY MAE BIACO

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 39 GREENBURN TERRACE BUCKSBURN ABERDEEN AB21 9AX UNITED KINGDOM

View Document

29/05/1929 May 2019 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