Advanced company searchLink opens in new window

LAKECOVE LIMITED

Company number SC315802

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)
18 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH04 Secretary's details changed for Grants Scotland Limited on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Andrew Morton on 10 February 2010
29 May 2009 AA Total exemption full accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 02/02/09; full list of members
29 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
25 Feb 2008 287 Registered office changed on 25/02/2008 from second floor 82 mitchell street glasgow G1 3NA
25 Feb 2008 288c Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008
20 Feb 2008 363a Return made up to 02/02/08; full list of members
23 Mar 2007 288a New director appointed
07 Mar 2007 288a New secretary appointed
07 Mar 2007 287 Registered office changed on 07/03/07 from: c/o houston rooney 82 mitchell street glasgow G1 3NA
07 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
02 Mar 2007 288b Director resigned
02 Mar 2007 288b Secretary resigned
01 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2007 287 Registered office changed on 01/03/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
02 Feb 2007 NEWINC Incorporation