Advanced company searchLink opens in new window

OAK TREE LOCH LOMOND LIMITED

Company number SC367249

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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