Advanced company searchLink opens in new window

LOEWE UK LIMITED

Company number SC319411

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)
02 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2023 LIQ14(Scot) Final account prior to dissolution in CVL
29 Jun 2020 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
12 Jun 2020 AM10(Scot) Administrator's progress report
20 Apr 2020 AM10(Scot) Administrator's progress report
15 Oct 2019 AM07(Scot) Creditors’ decision on administrator’s proposals
09 Oct 2019 AM02(Scot) Statement of affairs AM02SOASCOT
06 Sep 2019 AM03(Scot) Notice of Administrator's proposal
09 Jul 2019 AD01 Registered office address changed from Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 9 July 2019
09 Jul 2019 AM01(Scot) Appointment of an administrator
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
13 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
07 Jun 2018 TM01 Termination of appointment of Ulf Kämpfer as a director on 1 June 2018
30 Apr 2018 AP01 Appointment of Ulf Kämpfer as a director on 25 April 2018
30 Apr 2018 TM01 Termination of appointment of David Riemenschneider as a director on 25 April 2018
23 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
23 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Mar 2018 AP01 Appointment of Mr Alan Whyte as a director on 1 March 2018
19 Mar 2018 TM01 Termination of appointment of Kurt Erol Doyran as a director on 28 February 2018
21 Feb 2018 AD01 Registered office address changed from C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 21 February 2018
19 Sep 2017 AP01 Appointment of David Riemenschneider as a director on 19 July 2017
18 Sep 2017 TM01 Termination of appointment of Christoph Andreas Gerhard Schulner as a director on 19 June 2017
12 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016