LOW HOLDINGS (SCOTLAND) LIMITED
Overview
Company Name | LOW HOLDINGS (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC412906 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOW HOLDINGS (SCOTLAND) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LOW HOLDINGS (SCOTLAND) LIMITED located?
Registered Office Address | Blackadders Llp 10 Euclid Crescent DD1 1AG Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOW HOLDINGS (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LOW HOLDINGS (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for LOW HOLDINGS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on Nov 06, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeff Low as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on Dec 06, 2022 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 30, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 24 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 09, 2018 with updates | 3 pages | CS01 | ||
Termination of appointment of Steven Mason as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||
Registered office address changed from Rembrand Timber Limited Shielhill Tealing Dundee DD4 0PW to Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT on Jul 23, 2018 | 1 pages | AD01 | ||
Appointment of Mrs Flora Low as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Leng as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 40 pages | AA | ||
All of the property or undertaking has been released from charge 1 | 5 pages | MR05 | ||
Who are the officers of LOW HOLDINGS (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENG, Sarah | Director | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | Scotland | British | Director | 248652760001 | ||||
LOW, Flora | Director | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | Scotland | British | Director | 248654250001 | ||||
LOW, George David Alexander | Director | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | Scotland | British | Director | 118061520003 | ||||
LOW, George Edwin | Director | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | Scotland | British | Director | 47442610001 | ||||
MASON, Steven | Secretary | Baluniefield Industrial Estate Balunie Drive DD4 8UT Dundee Unit 5 Scotland | 167326910001 | |||||||
LOW, Jeff | Director | Reform Street DD1 1RJ Dundee 30 - 34 Scotland | United Kingdom | British | Director | 118059490002 |
Who are the persons with significant control of LOW HOLDINGS (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Edwin Low | Apr 06, 2016 | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0