LOCHABER PLUMBING SERVICES LIMITED
Company number SC158607
- Company Overview for LOCHABER PLUMBING SERVICES LIMITED (SC158607)
- Filing history for LOCHABER PLUMBING SERVICES LIMITED (SC158607)
- People for LOCHABER PLUMBING SERVICES LIMITED (SC158607)
- Charges for LOCHABER PLUMBING SERVICES LIMITED (SC158607)
- More for LOCHABER PLUMBING SERVICES LIMITED (SC158607)
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) |
---|---|---|---|
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
19 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
03 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
17 Jun 2011 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 15 June 2011 | |
13 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 12 July 2010 | |
12 Jul 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 24 June 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Jonathon Sowton on 11 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 |