Background WavePink WaveYellow Wave

LARONA LIMITED (SC502881)

LARONA LIMITED (SC502881) is an active UK company. incorporated on 9 April 2015. with registered office in Dunning. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LARONA LIMITED has been registered for 10 years. Current directors include POTTINGER, Steven Charles.

Company Number
SC502881
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
Westburn House, Dunning, PH2 0QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POTTINGER, Steven Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARONA LIMITED

LARONA LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Dunning. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LARONA LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC502881

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

DMWS 1058 LIMITED
From: 9 April 2015To: 18 August 2015
Contact
Address

Westburn House Dunning, PH2 0QY,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 9 April 2015To: 20 August 2015
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Director Left
Jan 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POTTINGER, Steven Charles

Active
DunningPH2 0QY
Born January 1959
Director
Appointed 18 Aug 2015

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 09 Apr 2015
Resigned 18 Aug 2015

FLETCHER, Carol Joy

Resigned
DunningPH2 0QY
Born May 1962
Director
Appointed 18 Aug 2015
Resigned 14 Jun 2024

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 09 Apr 2015
Resigned 18 Aug 2015

Persons with significant control

3

Ms Natasha Louise Pottinger

Active
Dunning, PerthPH2 0QY
Born March 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Laura Grace Pottinger

Active
Dunning, PerthPH2 0QY
Born September 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ross Andrew Pottinger

Active
Dunning, PerthPH2 0QY
Born September 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2015
NEWINCIncorporation