- Company Overview for BISHOP LOCH (MACDONALD) LIMITED (SC201993)
- Filing history for BISHOP LOCH (MACDONALD) LIMITED (SC201993)
- People for BISHOP LOCH (MACDONALD) LIMITED (SC201993)
- Charges for BISHOP LOCH (MACDONALD) LIMITED (SC201993)
- More for BISHOP LOCH (MACDONALD) LIMITED (SC201993)
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) |
---|---|---|---|
01 Dec 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
20 Nov 2003 | 363s | Return made up to 01/12/03; full list of members | |
31 Dec 2002 | AA | Accounts for a small company made up to 31 March 2002 | |
22 Nov 2002 | 363s | Return made up to 01/12/02; full list of members | |
05 Mar 2002 | AA | Accounts for a small company made up to 31 March 2001 | |
28 Nov 2001 | 363s | Return made up to 01/12/01; full list of members | |
20 Sep 2001 | 287 | Registered office changed on 20/09/01 from: 5 renfield street glasgow | |
05 Jun 2001 | 225 | Accounting reference date extended from 31/12/00 to 31/03/01 | |
29 Jan 2001 | 363s | Return made up to 01/12/00; full list of members | |
18 Jan 2001 | 287 | Registered office changed on 18/01/01 from: 29 brandon street hamilton lanarkshire ML3 6DA | |
05 Sep 2000 | CERTNM | Company name changed bishop loch homes LIMITED\certificate issued on 06/09/00 | |
26 Apr 2000 | 288a | New director appointed | |
26 Apr 2000 | 288a | New director appointed | |
17 Apr 2000 | MEM/ARTS | Memorandum and Articles of Association | |
14 Apr 2000 | 287 | Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN | |
14 Apr 2000 | 288a | New secretary appointed | |
14 Apr 2000 | 288a | New director appointed | |
14 Apr 2000 | 288b | Director resigned | |
14 Apr 2000 | 288b | Secretary resigned | |
07 Apr 2000 | CERTNM | Company name changed dotmouse LIMITED\certificate issued on 10/04/00 | |
01 Dec 1999 | NEWINC | Incorporation |