Advanced company searchLink opens in new window

LOCHINCH PROMOTIONS LIMITED

Company number SC355095

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
13 May 2014 CERTNM Company name changed ACTIVE8 promotions LTD\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution