- Company Overview for LOCHVIEW NURSERY LIMITED (SC315967)
- Filing history for LOCHVIEW NURSERY LIMITED (SC315967)
- People for LOCHVIEW NURSERY LIMITED (SC315967)
- Charges for LOCHVIEW NURSERY LIMITED (SC315967)
- More for LOCHVIEW NURSERY LIMITED (SC315967)
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) |
---|---|---|---|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
10 Feb 2011 | CH03 | Secretary's details changed for James Agnew on 5 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Julie Agnew on 5 February 2011 | |
07 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
19 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
11 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Apr 2009 | 363a | Return made up to 05/02/09; full list of members | |
12 Mar 2009 | 363a | Return made up to 05/02/08; full list of members | |
02 Mar 2009 | 288c | Secretary's change of particulars / james agnew / 22/02/2009 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from suite 1/19, dalziel workspace mason street motherwell ML1 1YE | |
02 Mar 2009 | 288c | Director's change of particulars / julie agnew / 22/02/2009 | |
13 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
09 Aug 2007 | 288b | Secretary resigned | |
25 Jul 2007 | 88(2)R | Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 | |
25 Jul 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/07/08 | |
25 Jul 2007 | 288a | New secretary appointed | |
02 Mar 2007 | 288a | New secretary appointed;new director appointed | |
15 Feb 2007 | 287 | Registered office changed on 15/02/07 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE | |
08 Feb 2007 | 288b | Director resigned |