Advanced company searchLink opens in new window

ST. GILES LUCKENBOOTHS LIMITED

Company number SC096494

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)
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
07 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
23 Jun 2021 AA Full accounts made up to 31 December 2020
19 Jun 2021 TM01 Termination of appointment of Gail Gemmell Maxwell as a director on 9 June 2021
19 Jun 2021 TM01 Termination of appointment of Carole Hope as a director on 9 June 2021
19 Jun 2021 AP01 Appointment of Ms Lesley Jane Johnston as a director on 10 June 2021
19 Jun 2021 AP01 Appointment of Mr John Park Robertson as a director on 10 June 2021
17 Nov 2020 CH01 Director's details changed for Miss Carole Hope on 17 November 2020
01 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
01 Jul 2020 AA Accounts for a small company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
01 Jul 2019 AA Accounts for a small company made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
28 Jun 2018 AA Accounts for a small company made up to 31 December 2017
20 Feb 2018 AD01 Registered office address changed from The Signet Library Parliament Square Edinburgh Midlothian to St Giles' Cathedral High Street Edinburgh EH1 1RE on 20 February 2018
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
31 Oct 2017 AD02 Register inspection address has been changed from C/O Ww Murray 35a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland to 15 Glenisla Gardens Edinburgh EH9 2HR
06 Jul 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 TM01 Termination of appointment of William Wilson Murray as a director on 17 November 2016
17 Nov 2016 TM02 Termination of appointment of William Wilson Murray as a secretary on 17 November 2016
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
03 May 2016 AA Full accounts made up to 31 December 2015