LISA DIXON CONTRACTING SERVICES LIMITED

12 Mid Steil, Edinburgh, EH10 5XB, Scotland
StatusACTIVE
Company No.SC538881
CategoryPrivate Limited Company
Incorporated26 Jun 2016
Age8 years, 5 days
JurisdictionScotland

SUMMARY

LISA DIXON CONTRACTING SERVICES LIMITED is an active private limited company with number SC538881. It was incorporated 8 years, 5 days ago, on 26 June 2016. The company address is 12 Mid Steil, Edinburgh, EH10 5XB, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Mark John Dixon

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: John Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: 3 Greenbank Gardens Edinburgh EH10 5SL Scotland

New address: 12 Mid Steil Edinburgh EH10 5XB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Dixon

Cessation date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Dixon

Notification date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Margaret Dixon

Termination date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Dixon

Appointment date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: 16 Caiystane Crescent Edinburgh EH10 6RR Scotland

New address: 3 Greenbank Gardens Edinburgh EH10 5SL

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-27

Psc name: Lisa Dixon

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-27

Officer name: Mrs Lisa Margaret Dixon

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-11

Psc name: Lisa Dixon

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mrs Lisa Margaret Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-11

Old address: 84/2 Myreside Road Edinburgh EH10 5BZ Scotland

New address: 16 Caiystane Crescent Edinburgh EH10 6RR

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Dixon

Notification date: 2016-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURLYTOPJIM PRODUCTIONS LIMITED

29 HARCOURT STREET,,W1H 4HS

Number:06282799
Status:ACTIVE
Category:Private Limited Company

CUSTOM TRANSFORMERS LIMITED

UNIT 23 WHITEWALLS,MALMESBURY,SN16 0RD

Number:01068311
Status:ACTIVE
Category:Private Limited Company

D & E MONK LIMITED

BANNISTER FARM BANNISTER LANE,ORMSKIRK,L40 3SR

Number:09792168
Status:ACTIVE
Category:Private Limited Company

DJ CAFE LTD

333 EUSTON ROAD,LONDON,NW1 3AD

Number:11715187
Status:ACTIVE
Category:Private Limited Company
Number:11488187
Status:ACTIVE
Category:Private Limited Company

S. HYNDMAN BUILDING SERVICES LIMITED

PENNY COTTAGE,WINDLESHAM,GU20 6BP

Number:06003600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source