Advanced company searchLink opens in new window

LOCHABER PLUMBING SERVICES LIMITED

Company number SC158607

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)
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
  • GBP 37,000
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
  • GBP 37,000
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
  • GBP 37,000
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