- Company Overview for LOCHINCH PROMOTIONS LIMITED (SC355095)
- Filing history for LOCHINCH PROMOTIONS LIMITED (SC355095)
- People for LOCHINCH PROMOTIONS LIMITED (SC355095)
- More for LOCHINCH PROMOTIONS LIMITED (SC355095)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from Clyde House 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT Scotland to Clyde House 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT on 7 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to Clyde House 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT on 7 May 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Jun 2014 | CERTNM |
Company name changed active corporate promotions LIMITED\certificate issued on 06/06/14
|
|
13 May 2014 | CERTNM |
Company name changed ACTIVE8 promotions LTD\certificate issued on 13/05/14
|
|
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
14 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | AD01 | Registered office address changed from C/O Active Corporate 221 West George Street Glasgow G2 2ND on 22 February 2012 | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Aug 2011 | TM01 | Termination of appointment of Iain Morgan as a director | |
22 Aug 2011 | CERTNM |
Company name changed iain morgan marketing LIMITED\certificate issued on 22/08/11
|