Advanced company searchLink opens in new window

LOCUS DEVELOPMENTS LIMITED

Company number SC254585

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)
26 Jul 2017 PSC07 Cessation of Simon John Shaw as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2016 MR04 Satisfaction of charge SC2545850004 in full
15 Dec 2016 MR04 Satisfaction of charge 3 in full
15 Dec 2016 MR04 Satisfaction of charge SC2545850007 in full
15 Dec 2016 MR04 Satisfaction of charge SC2545850005 in full
15 Dec 2016 MR04 Satisfaction of charge 2 in full
15 Dec 2016 MR04 Satisfaction of charge SC2545850006 in full
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
06 Feb 2015 MR01 Registration of charge SC2545850006, created on 5 February 2015
06 Feb 2015 MR01 Registration of charge SC2545850007, created on 28 January 2015
29 Jan 2015 MR01 Registration of charge SC2545850005, created on 28 January 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Mr Mark Charles Shaw as a director on 1 December 2014
27 Nov 2014 AD01 Registered office address changed from Matilda House 41 Esplanade Greenock Inverclyde PA16 7RY to 49 William Street Edinburgh EH3 7LW on 27 November 2014
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
11 Apr 2013 MR01 Registration of charge 2545850004
10 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 3
03 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 1
03 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 2