- Company Overview for ST. GILES LUCKENBOOTHS LIMITED (SC096494)
- Filing history for ST. GILES LUCKENBOOTHS LIMITED (SC096494)
- People for ST. GILES LUCKENBOOTHS LIMITED (SC096494)
- More for ST. GILES LUCKENBOOTHS LIMITED (SC096494)
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 |