THE LEFT BANK (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

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

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

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

06/08/196 August 2019 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SWANSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HARDY / 11/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HARDY / 11/10/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE HARDY / 08/08/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY FENNESSY / 18/01/2011

View Document

18/10/1118 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MISS CATHERINE HARDY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O A.S. FISHER 160 HOPE STREET GLASGOW G2 2TJ

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HARDY / 03/11/2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

17/06/0617 June 2006 PARTIC OF MORT/CHARGE *****

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND SIXTY L IMITED CERTIFICATE ISSUED ON 13/04/06

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 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