- Company Overview for LOCHBURN LIMITED (SC323592)
- Filing history for LOCHBURN LIMITED (SC323592)
- People for LOCHBURN LIMITED (SC323592)
- More for LOCHBURN LIMITED (SC323592)
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) |
---|---|---|---|
27 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for John Keating on 13 May 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from 34 Grange Road Edinburgh EH9 1UL on 24 August 2010 | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
15 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
04 Aug 2009 | 363a | Return made up to 14/05/09; full list of members | |
02 Apr 2009 | 363a | Return made up to 14/05/08; full list of members | |
17 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
16 Mar 2009 | 288a | Director appointed john keating | |
20 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2008 | 88(2) | Ad 06/07/07\gbp si 100@1=100\gbp ic 1/101\ | |
31 Dec 2008 | 288a | Secretary appointed felicity keating | |
09 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2007 | 288b | Secretary resigned | |
09 Jul 2007 | 288b | Director resigned | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
14 May 2007 | NEWINC | Incorporation |