Advanced company searchLink opens in new window

LOCHBURN LIMITED

Company number SC323592

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)
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
  • GBP 100
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
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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