Advanced company searchLink opens in new window

LIFE AID DEFIBRILLATORS UK LIMITED

Company number SC613094

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)
09 Feb 2024 CS01 Confirmation statement made on 10 December 2023 with updates
08 Feb 2024 TM01 Termination of appointment of Ryan Samual Dryburgh as a director on 17 October 2023
24 Nov 2023 AA Micro company accounts made up to 30 November 2022
24 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
29 Jun 2023 AP01 Appointment of Mr Kevin Dryburgh as a director on 16 June 2023
28 Mar 2023 AA Micro company accounts made up to 30 November 2021
23 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
08 Jun 2022 PSC07 Cessation of Mark Adrian John Dryburgh as a person with significant control on 22 April 2022
08 Jun 2022 TM01 Termination of appointment of Mark Adrian John Dryburgh as a director on 26 April 2022
08 Jun 2022 PSC01 Notification of Gillian Yvonne Dryburgh as a person with significant control on 22 April 2022
08 Jun 2022 AP01 Appointment of Mr Ryan Samual Dryburgh as a director on 26 April 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
09 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2021 PSC04 Change of details for Mr Mark Adrian John Dryburgh as a person with significant control on 11 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Mark Adrian John Dryburgh on 11 November 2021
06 May 2021 AD01 Registered office address changed from PO Box Suite 20 Morrich House Davidson Drive Castle Avenue Industrial Estate Invergordon IV18 0SA Scotland to PO Box Suite 20 Morrich House Davidson Drive Castle Avenue Industrial Estate Invergordon IV18 0SA on 6 May 2021
06 May 2021 AD01 Registered office address changed from Summitt House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to PO Box Suite 20 Morrich House Davidson Drive Castle Avenue Industrial Estate Invergordon IV18 0SA on 6 May 2021
21 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Aug 2020 PSC04 Change of details for Mr Mark Adrian John Dryburgh as a person with significant control on 17 August 2020
06 May 2020 AD01 Registered office address changed from 39 Reid Road Invergordon IV18 0QF United Kingdom to Summitt House 4-5 Mitchell Street Edinburgh EH6 7BD on 6 May 2020
23 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
08 Jul 2019 TM01 Termination of appointment of Kevin Dryburgh as a director on 5 July 2019
25 May 2019 CH01 Director's details changed for Mr Mark Adrian John Dryburgh on 25 May 2019