LISA DIXON CONTRACTING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC538881 |
Category | Private Limited Company |
Incorporated | 26 Jun 2016 |
Age | 8 years, 5 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CURLYTOPJIM PRODUCTIONS LIMITED
29 HARCOURT STREET,,W1H 4HS
Number: | 06282799 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 WHITEWALLS,MALMESBURY,SN16 0RD
Number: | 01068311 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANNISTER FARM BANNISTER LANE,ORMSKIRK,L40 3SR
Number: | 09792168 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 EUSTON ROAD,LONDON,NW1 3AD
Number: | 11715187 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.P. PAINTERS, DECORATORS & SPRAYERS LTD
KEMP HOUSE,LONDON,EC1V 2NX
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 |