Advanced company searchLink opens in new window

ANGUS LAMBIE MOTOR ENGINEERS LIMITED

Company number SC264274

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
04 Mar 2024 CH01 Director's details changed for Mr Angus James Lambie on 20 February 2024
04 Mar 2024 PSC04 Change of details for Mr Angus James Lambie as a person with significant control on 20 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
21 Sep 2022 PSC04 Change of details for Mr Angus James Lambie as a person with significant control on 1 September 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
06 Apr 2022 PSC07 Cessation of Elizabeth Lambie as a person with significant control on 10 April 2020
31 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Arran Accountants Alexanders Brodick Isle of Arran North Ayrshire KA27 8AJ on 26 March 2021
10 Mar 2021 TM02 Termination of appointment of Elizabeth Eleanor Lambie as a secretary on 10 April 2020
10 Mar 2021 TM01 Termination of appointment of Elizabeth Eleanor Lambie as a director on 10 April 2020
10 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
30 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 PSC04 Change of details for Mr Angus James Lambie as a person with significant control on 6 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Angus James Lambie on 6 September 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
28 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
10 Mar 2017 CH03 Secretary's details changed for Elizabeth Eleanor Lambie on 5 April 2016