LGD SERVICES LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type small. 2022-11-29 View Report
Accounts. Accounts type small. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-12-03 View Report
Accounts. Accounts type small. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type small. 2019-12-03 View Report
Accounts. Accounts type small. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type small. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type small. 2017-02-08 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type small. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type small. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Mortgage. Charge number: 1. 2014-03-28 View Report
Accounts. Accounts type small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Officers. Officer name: Roslen Evans. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Accounts. Accounts type small. 2011-12-29 View Report
Accounts. Accounts type small. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-12-24 View Report
Accounts. Accounts type small. 2010-02-11 View Report
Annual return. With made up date full list shareholders. 2009-12-24 View Report
Officers. Officer name: Mary Katherine Marsh. Change date: 2009-10-01. 2009-12-24 View Report
Officers. Officer name: Mrs Roslen Mclean Evans. 2009-11-02 View Report
Accounts. Accounts type full. 2009-04-30 View Report
Annual return. Legacy. 2008-12-22 View Report
Officers. Description: Appointment terminated director dm director LIMITED. 2008-12-22 View Report
Address. Description: Registered office changed on 08/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF. 2008-05-08 View Report
Officers. Description: Appointment terminated secretary dm company services LIMITED. 2008-04-10 View Report
Officers. Description: Appointment terminated director jeffrey deans. 2008-04-10 View Report
Officers. Description: Director appointed jeffrey deans. 2008-04-10 View Report
Officers. Description: Director and secretary appointed mary katherine marsh. 2008-04-10 View Report
Accounts. Legacy. 2008-04-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-04-09 View Report
Change of name. Description: Company name changed dmws 865 LIMITED\certificate issued on 14/04/08. 2008-04-09 View Report
Incorporation. Incorporation company. 2007-11-26 View Report