THE LOCH NESS COFFEE COMPANY LIMITED
Company number SC221691
- Company Overview for THE LOCH NESS COFFEE COMPANY LIMITED (SC221691)
- Filing history for THE LOCH NESS COFFEE COMPANY LIMITED (SC221691)
- People for THE LOCH NESS COFFEE COMPANY LIMITED (SC221691)
- Charges for THE LOCH NESS COFFEE COMPANY LIMITED (SC221691)
- More for THE LOCH NESS COFFEE COMPANY LIMITED (SC221691)
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) |
---|---|---|---|
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | PSC04 | Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 | |
09 Aug 2018 | AP01 | Appointment of Dollene Mcmaster as a director on 8 August 2016 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018 | |
14 Nov 2017 | MR01 | Registration of charge SC2216910003, created on 14 November 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2017 | MR01 | Registration of charge SC2216910002, created on 21 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
05 Jul 2017 | AD01 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders |