Advanced company searchLink opens in new window

LEDNATHIE ESTATE LIMITED

Company number SC041909

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)
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Jun 2020 AD01 Registered office address changed from 'Westby' 64 West High Street Forfar Angus DD8 1BJ to Lednathie House Glenprosen Kirriemuir DD8 4RR on 18 June 2020
30 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
02 Nov 2017 PSC05 Change of details for Lednathie Holdings Limited as a person with significant control on 1 May 2017
02 Nov 2017 PSC07 Cessation of James David Stormonth-Darling as a person with significant control on 1 May 2017
11 May 2017 TM01 Termination of appointment of Diana Mary Stormonth Darling as a director on 8 May 2017
11 May 2017 TM01 Termination of appointment of James David Stormonth Darling as a director on 8 May 2017
26 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,000
10 Nov 2015 CH01 Director's details changed for Diana Mary Stormonth Darling on 20 October 2015
10 Nov 2015 CH01 Director's details changed for James David Stormonth Darling on 20 October 2015
13 Oct 2015 AP01 Appointment of Miss Alyssa Dougall as a director on 18 September 2015