Advanced company searchLink opens in new window

LINDERTIS COMPANY LIMITED

Company number SC036885

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
09 Nov 2023 TM01 Termination of appointment of David Logan Laird as a director on 9 November 2023
09 Nov 2023 TM01 Termination of appointment of Charles Henry Kenneth Hopkinson as a director on 9 November 2023
07 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
06 Jun 2023 AAMD Amended accounts for a dormant company made up to 31 July 2022
12 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
02 Aug 2021 AP03 Appointment of Lady Colyton Philippa Jane Hopkinson as a secretary on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Drumleys House Lindertis Airlie Kirriemuir Angus DD8 5NU on 30 July 2021
30 Jul 2021 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 30 July 2021
30 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
28 Aug 2020 PSC07 Cessation of Charles Henry Kenneth Hopkinson as a person with significant control on 17 April 2018
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
06 Jul 2019 MR01 Registration of charge SC0368850005, created on 2 July 2019
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Dec 2018 SH06 Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 2,500
12 Oct 2018 CS01 Confirmation statement made on 26 June 2018 with updates
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 SH19 Statement of capital on 4 May 2018
  • GBP 5,000
04 May 2018 SH20 Statement by Directors
04 May 2018 CAP-SS Solvency Statement dated 17/04/18