LLN CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MISTER ANDREW LOGAN

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/07/1624 July 2016 DIRECTOR APPOINTED MR JAMES GRAHAM

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOGAN

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
SPITTAL VILLA HALLSIDE ROAD
CAMBUSLANG
GLASGOW
G72 7XF

View Document

17/05/1617 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

30/12/1530 December 2015 15/08/15 STATEMENT OF CAPITAL GBP 225000

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MISTER ANDREW LOGAN

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
10 KING'S VIEW
RUTHERGLEN
GLASGOW
G73 2BJ

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

07/09/157 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL FISHER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICOL

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM
25 SOUTHERTON GARDENS
KIRKCALDY
FIFE
KY2 5NG

View Document

29/10/1429 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
CHURCH HOUSE BRUCE TERRACE
KINGHORN
FIFE
KY3 9TH
UNITED KINGDOM

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EUAN NICOL / 10/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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