Download leads from Nexok and grow your business. Find out more

A D Lyon (Painting Contractor) Ltd.

Documents

Total Documents48
Total Pages195

Filing History

10 July 2017Confirmation statement made on 10 July 2017 with no updates
6 March 2017Total exemption small company accounts made up to 31 August 2016
19 July 2016Confirmation statement made on 17 July 2016 with updates
2 March 2016Total exemption small company accounts made up to 31 August 2015
28 September 2015Registered office address changed from Broomlea Blairdaff Inverurie Aberdeenshire AB51 5LP to 5 Cairn Seat Inverurie Aberdeenshire AB51 5JH on 28 September 2015
28 September 2015Director's details changed for Mr Alan Duncan Lyon on 28 September 2015
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 August 2014
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
14 February 2014Total exemption small company accounts made up to 31 August 2013
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
24 January 2013Total exemption small company accounts made up to 31 August 2012
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
27 February 2012Total exemption small company accounts made up to 31 August 2011
18 August 2011Director's details changed for Mr Alan Duncan Lyon on 18 August 2011
18 August 2011Registered office address changed from Manar Stables Manar Inverurie Aberdeenshire AB51 5JQ on 18 August 2011
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
17 January 2011Total exemption small company accounts made up to 31 August 2010
11 August 2010Director's details changed for Mr Alan Duncan Lyon on 31 July 2010
11 August 2010Registered office address changed from Manar Cottage Manar Inverurie Aberdeenshire AB51 5JQ Scotland on 11 August 2010
26 July 2010Registered office address changed from Inglewood Sauchen Inverurie Aberdeenshire AB51 7LQ on 26 July 2010
26 July 2010Director's details changed for Alan Duncan Lyon on 17 July 2010
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
21 December 2009Total exemption small company accounts made up to 31 August 2009
2 September 2009Return made up to 17/07/09; full list of members
21 August 2009Director's change of particulars / alan lyon / 04/08/2009
29 July 2009Registered office changed on 29/07/2009 from leschangie house kemnay aberdeenshire AB51 5PP
20 February 2009Total exemption small company accounts made up to 31 August 2008
30 July 2008Return made up to 17/07/08; full list of members
21 February 2008Registered office changed on 21/02/08 from: leschangie farmhouse kemnay aberdeenshire AB51 5PP
21 February 2008Director's particulars changed
11 January 2008Total exemption full accounts made up to 31 August 2007
24 July 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
19 January 2007Total exemption full accounts made up to 31 August 2006
25 July 2006Return made up to 17/07/06; full list of members
21 February 2006Total exemption full accounts made up to 31 August 2005
15 July 2005Return made up to 17/07/05; full list of members
2 November 2004Total exemption full accounts made up to 31 August 2004
9 July 2004Return made up to 17/07/04; full list of members
8 August 2003New director appointed
8 August 2003New secretary appointed
5 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100
5 August 2003Registered office changed on 05/08/03 from: leschangie farmhouse kemnay aberdeenshire AB51 5PP
5 August 2003Accounting reference date extended from 31/07/04 to 31/08/04
31 July 2003Director resigned
31 July 2003Secretary resigned
31 July 2003Director resigned
17 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing