Advanced company searchLink opens in new window

LOCH LOMOND SEAPLANES LIMITED

Company number SC243178

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)
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 54,730
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Sep 2015 MR04 Satisfaction of charge 3 in full
12 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 54,730
30 Jan 2015 MR01 Registration of charge SC2431780005, created on 23 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 54,730
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
15 Nov 2012 AAMD Amended accounts made up to 31 January 2012
08 Oct 2012 TM02 Termination of appointment of Susan West as a secretary
20 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
08 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Mar 2012 AD01 Registered office address changed from 1 1 John Street Lane Helensburgh Argyll & Bute G84 9NA United Kingdom on 1 March 2012
03 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
20 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
20 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
08 Sep 2011 AD01 Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR United Kingdom on 8 September 2011
08 Sep 2011 TM01 Termination of appointment of Gerard Keating as a director
03 May 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from 1 John Street Lane Helensburgh Argyll & Bute G84 9NA on 3 May 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010