SOMERVILLE LETTINGS LIMITED - LINLITHGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-11-30 View Report
Dissolution. Dissolution application strike off company. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type micro entity. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-12-31 View Report
Officers. Officer name: John Somerville. Termination date: 2019-12-31. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Address. Change date: 2018-11-15. New address: 35 st. Ninians Road Linlithgow EH49 7BN. Old address: C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ. 2018-11-15 View Report
Officers. Appointment date: 2018-11-15. Officer name: Mr Martin Somerville. 2018-11-15 View Report
Officers. Officer name: Philip Bald Accountancy Limited. Termination date: 2018-11-15. 2018-11-15 View Report
Accounts. Accounts type dormant. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-12-28 View Report
Officers. Change date: 2015-12-28. Officer name: Martin Somerville. 2015-12-28 View Report
Mortgage. Charge number: 3. 2015-10-21 View Report
Mortgage. Charge number: 2. 2015-10-21 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Officers. Officer name: Brodies Secretarial Services Limited. 2014-05-20 View Report
Officers. Officer name: Philip Bald Accountancy Limited. 2014-05-20 View Report
Address. Old address: C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD. Change date: 2014-05-20. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Officers. Officer name: Martin Somerville. Change date: 2013-02-28. 2014-01-29 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type total exemption small. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Officers. Officer name: Brodies Secretarial Services Limited. Change date: 2011-12-17. 2011-12-22 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Officers. Change date: 2011-01-07. Officer name: Martin Somerville. 2011-01-07 View Report
Officers. Officer name: Scott Somerville. 2010-07-02 View Report
Accounts. Accounts type total exemption small. 2010-07-02 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Accounts. Accounts type total exemption small. 2009-06-22 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Annual return. Legacy. 2008-01-15 View Report
Accounts. Accounts type total exemption small. 2007-10-03 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-06-11 View Report
Annual return. Legacy. 2007-01-05 View Report
Officers. Description: Director's particulars changed. 2006-11-14 View Report
Officers. Description: New secretary appointed. 2006-08-24 View Report
Officers. Description: Secretary resigned. 2006-08-24 View Report