- Company Overview for LOCH LOMOND SEAPLANES LIMITED (SC243178)
- Filing history for LOCH LOMOND SEAPLANES LIMITED (SC243178)
- People for LOCH LOMOND SEAPLANES LIMITED (SC243178)
- Charges for LOCH LOMOND SEAPLANES LIMITED (SC243178)
- More for LOCH LOMOND SEAPLANES LIMITED (SC243178)
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
|
|
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
|
|
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
|
|
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 |