Advanced company searchLink opens in new window

LOCH FYNE BRAND LIMITED

Company number SC277884

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1,333,330
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