- Company Overview for OAK TREE LOCH LOMOND LIMITED (SC367249)
- Filing history for OAK TREE LOCH LOMOND LIMITED (SC367249)
- People for OAK TREE LOCH LOMOND LIMITED (SC367249)
- Charges for OAK TREE LOCH LOMOND LIMITED (SC367249)
- More for OAK TREE LOCH LOMOND LIMITED (SC367249)
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) |
---|---|---|---|
25 Oct 2018 | AP01 | Appointment of Mrs Lucy Fraser as a director on 1 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
25 Oct 2018 | AP01 | Appointment of Mr David Oliver Fraser as a director on 1 September 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Stuart Neil Fraser as a director on 1 September 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from C/O Moniac the Oak Tree Moniac Balmaha Glasgow G63 0JQ to Moniack Balmaha Glasgow G63 0JQ on 28 November 2017 | |
16 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Mar 2017 | MR01 | Registration of charge SC3672490007, created on 10 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
20 Aug 2013 | TM02 | Termination of appointment of Thomas Murray as a secretary | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
02 Oct 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 |