Advanced company searchLink opens in new window

LONGLUNCH LIMITED

Company number SC281620

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)
01 Apr 2014 TM01 Termination of appointment of Brian Copeland as a director
01 Apr 2014 TM01 Termination of appointment of Andrew Massey as a director
01 Apr 2014 AP03 Appointment of Mr Andrew Neely as a secretary
01 Apr 2014 TM02 Termination of appointment of Brian Copeland as a secretary
21 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 15 March 2013 no member list
19 Mar 2013 AD01 Registered office address changed from , 77 Brunswick Street, Edinburgh, Midlothian, EH7 5HS on 19 March 2013
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 15 March 2012 no member list
04 Jul 2012 CH03 Secretary's details changed for Brian Copeland on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Mr Brian Copeland on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Mr Brian Copeland on 4 July 2012
23 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 15 March 2011 no member list
08 Apr 2011 CH01 Director's details changed for Brian Copeland on 1 April 2011
08 Apr 2011 CH01 Director's details changed for Jacob Rufus Spiller on 1 April 2011
08 Apr 2011 CH03 Secretary's details changed for Brian Copeland on 1 April 2011
08 Apr 2011 CH01 Director's details changed for Andrew Stewart Neely on 1 April 2011
08 Apr 2011 CH01 Director's details changed for Andrew Massey on 1 April 2011
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 15 March 2010 no member list
19 Mar 2010 CH01 Director's details changed for Andrew Stewart Neely on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Jacob Rufus Spiller on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Andrew Massey on 19 March 2010
23 Jan 2010 AA Total exemption full accounts made up to 31 March 2009