Advanced company searchLink opens in new window

LOCH-GLEN MANAGEMENT LTD

Company number 10106757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
14 Sep 2023 PSC07 Cessation of Richard Pace as a person with significant control on 31 August 2023
14 Sep 2023 TM01 Termination of appointment of Richard Pace as a director on 31 August 2023
14 Sep 2023 PSC01 Notification of Richard Obando Rodriguez as a person with significant control on 31 August 2023
14 Sep 2023 AP01 Appointment of Mr Ronald Obando Rodriguez as a director on 31 August 2023
13 Jan 2023 CS01 Confirmation statement made on 3 March 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 April 2021
01 Feb 2021 AA Micro company accounts made up to 30 April 2020
18 Mar 2020 AA Micro company accounts made up to 30 April 2019
17 Mar 2020 AA Micro company accounts made up to 30 April 2018
16 Mar 2020 AA Micro company accounts made up to 30 April 2017
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
13 Mar 2020 CS01 Confirmation statement made on 5 April 2019 with no updates
10 Mar 2020 CS01 Confirmation statement made on 5 April 2018 with no updates
10 Mar 2020 TM01 Termination of appointment of Angela Onganya Edgar as a director on 3 March 2020
10 Mar 2020 PSC01 Notification of Richard Pace as a person with significant control on 3 March 2020
10 Mar 2020 AP01 Appointment of Mr Richard Pace as a director on 3 March 2020
09 Mar 2020 PSC07 Cessation of Mark Shannon as a person with significant control on 3 March 2020
26 Feb 2020 AD01 Registered office address changed from 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG to 14 Old Queen Street London SW1 9HP on 26 February 2020
20 Feb 2020 AD01 Registered office address changed from Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG on 20 February 2020
19 Feb 2020 AC92 Restoration by order of the court
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off