- Company Overview for LOCH COMPUTER CONSULTANCY LIMITED (SC315177)
- Filing history for LOCH COMPUTER CONSULTANCY LIMITED (SC315177)
- People for LOCH COMPUTER CONSULTANCY LIMITED (SC315177)
- More for LOCH COMPUTER CONSULTANCY LIMITED (SC315177)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
17 Oct 2011 | CH01 | Director's details changed for Grant David Loch on 17 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
05 Dec 2010 | AD01 | Registered office address changed from 5 Garry Place Grangemouth Stirlingshire FK3 0HU Scotland on 5 December 2010 | |
17 May 2010 | AD01 | Registered office address changed from 9 Coalpots Way Fishcross Alloa Clackmannanshire FK10 3HP on 17 May 2010 | |
07 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Grant David Loch on 2 March 2010 | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
12 Jan 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 May 2008 | 288b | Appointment terminated secretary jennifer loch | |
19 Feb 2008 | 363a | Return made up to 23/01/08; full list of members | |
24 Oct 2007 | 288b | Secretary resigned |