About

Registered Number: SC355633
Date of Incorporation: 25/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD

 

Legname Ltd was founded on 25 February 2009 and are based in Angus, it has a status of "Active". We do not know the number of employees at this company. There are no directors listed for Legname Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 23 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 24 October 2017
TM01 - Termination of appointment of director 20 October 2017
MA - Memorandum and Articles 19 October 2017
RESOLUTIONS - N/A 13 October 2017
RESOLUTIONS - N/A 24 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 02 March 2015
AA01 - Change of accounting reference date 29 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 09 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 21 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 25 June 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 22 June 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 April 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 20 December 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 December 2009
CERTNM - Change of name certificate 30 July 2009
225 - Change of Accounting Reference Date 25 June 2009
RESOLUTIONS - N/A 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.