- Company Overview for LOCH FYNE BRAND LIMITED (SC277884)
- Filing history for LOCH FYNE BRAND LIMITED (SC277884)
- People for LOCH FYNE BRAND LIMITED (SC277884)
- Insolvency for LOCH FYNE BRAND LIMITED (SC277884)
- More for LOCH FYNE BRAND LIMITED (SC277884)
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) |
---|---|---|---|
05 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
05 Feb 2014 | LIQ MISC | Insolvency:form 4.17(scot) notice of final meeting of creditors | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | AD01 | Registered office address changed from Clachan Cairndow Argyll PA26 8BL on 25 March 2013 | |
11 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
08 Jan 2013 | AR01 |
Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Mar 2012 | AP01 | Appointment of Mr Robert Campbell Shirlaw as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Robert Craig as a director | |
21 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
05 May 2011 | TM01 | Termination of appointment of Richard Morris as a director | |
30 Dec 2010 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
22 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
09 Jun 2010 | AP01 | Appointment of Richard John Morris as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Mark Derry as a director | |
29 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Paul Webster on 31 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Bruce Charles Davidson on 31 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mark Derry on 31 December 2009 | |
12 Jan 2010 | CH03 | Secretary's details changed for Helen Seaborne on 31 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Robert Harvey Craig on 31 December 2009 |