SUSIE LANG MANAGEMENT LTD.

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-05-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-05-31

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 29 THE MALTINGS HADDINGTON EH41 4EF

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VAN DER POST / 08/01/2015

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY ISOBEL CARRUTHERS

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VAN DER POST / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VAN DER POST / 01/04/2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 95 INCHVIEW TERRACE EDINBURGH LOTHIAN EH7 6TT

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: FLAT 6 78 INCHVIEW TERRACE EDINBURGH EH7 6TF

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 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