Advanced company searchLink opens in new window

LARKHALL CIRCUIT LIMITED

Company number SC619288

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom to 200 st. Vincent Street Glasgow G2 5SG on 30 June 2023
16 May 2023 AP01 Appointment of Mr David Charles Moulsdale as a director on 15 May 2023
16 May 2023 PSC07 Cessation of Caroline Jane Johnson as a person with significant control on 15 March 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
15 May 2023 PSC01 Notification of Angus Charles Moulsdale as a person with significant control on 15 March 2022
08 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 TM01 Termination of appointment of Andrew Graham Miller as a director on 29 August 2022
31 Aug 2022 AP01 Appointment of Mr Hugh Masson Kerr as a director on 29 August 2022
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2020 TM01 Termination of appointment of David Charles Moulsdale as a director on 4 December 2020
04 Dec 2020 AP01 Appointment of Mr Andrew Miller as a director on 4 December 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC01 Notification of Caroline Jane Johnson as a person with significant control on 27 February 2019
28 Feb 2019 PSC07 Cessation of David Charles Moulsdale as a person with significant control on 27 February 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
28 Feb 2019 AA01 Current accounting period shortened from 31 January 2020 to 30 December 2019
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted