LDC SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Notification of Crucial Brands Holdings Limited as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Director's details changed for Mr Scott Mcmurray Watson on 2024-04-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Kenneth James Rose as a director on 2022-07-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Registration of charge SC4227930004, created on 2022-01-06

View Document

11/10/2111 October 2021 Director's details changed for Mr Scott Mcmurray Watson on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Scott Mcmurray Watson as a person with significant control on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Satisfaction of charge SC4227930002 in full

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 29 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY IAIN SIM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR KENNETH JAMES ROSE

View Document

16/10/1516 October 2015 ADOPT ARTICLES 26/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4227930003

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 2.4070

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4227930003

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4227930001

View Document

12/05/1412 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 2.3769

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4227930002

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4227930001

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR IAIN DANIEL SIM

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH

View Document

06/11/136 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/133 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 2.3529

View Document

15/08/1315 August 2013 ADOPT ARTICLES 22/05/2013

View Document

16/07/1316 July 2013 SHARES SUB DIVIDED 22/05/2013

View Document

11/07/1311 July 2013 CHANGE PERSON AS SECRETARY

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR BRIAN RUSSELL SMITH

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ROGERSON & GOLDIE LIMITED

View Document

13/06/1313 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 2.1053

View Document

11/06/1311 June 2013 SUB-DIVISION 22/05/13

View Document

22/05/1322 May 2013 CORPORATE SECRETARY APPOINTED ROGERSON & GOLDIE LIMITED

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCMURRAY WATSON / 26/11/2012

View Document

05/07/125 July 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information