LEISURETEC SURFACES LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2020-05-03 View Report
Accounts. Accounts type total exemption full. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type total exemption small. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2015-05-04 View Report
Accounts. Accounts type total exemption small. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-05-02 View Report
Officers. Change date: 2011-05-02. Officer name: Colin John Cooper. 2011-05-02 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Accounts. Accounts amended with made up date. 2010-11-26 View Report
Officers. Officer name: Jacky Ryan Accountant. 2010-08-09 View Report
Officers. Officer name: Colin John Cooper. Change date: 2010-07-30. 2010-08-03 View Report
Address. Change date: 2010-08-03. Old address: 4 Delta House Gemini Crescent Technology Park Dundee Tayside DD2 1SW. 2010-08-03 View Report
Officers. Officer name: Jacky Ryan Accountant. Change date: 2010-05-02. 2010-06-17 View Report
Officers. Officer name: Colin John Cooper. Change date: 2010-05-02. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Annual return. With made up date full list shareholders. 2010-02-10 View Report
Accounts. Change account reference date company previous extended. 2010-01-19 View Report
Address. Description: Registered office changed on 07/08/2009 from suite G17 faraday business centre 34 faraday street dundee DD2 3QQ. 2009-08-07 View Report
Incorporation. Memorandum articles. 2008-08-27 View Report
Officers. Description: Appointment terminated secretary thorntons law LLP. 2008-08-27 View Report
Officers. Description: Appointment terminated director iain henderson hutcheson. 2008-08-27 View Report
Officers. Description: Secretary appointed jacky ryan accountant. 2008-08-27 View Report
Officers. Description: Director appointed colin john cooper. 2008-08-27 View Report
Address. Description: Registered office changed on 27/08/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ. 2008-08-27 View Report
Capital. Description: Ad 13/08/08\gbp si 99@1=99\gbp ic 1/100\. 2008-08-27 View Report
Change of name. Description: Company name changed castlelaw (no.745) LIMITED\certificate issued on 14/08/08. 2008-08-14 View Report
Incorporation. Incorporation company. 2008-05-02 View Report