- Company Overview for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- Filing history for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- People for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- Charges for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- More for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
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) |
---|---|---|---|
31 Mar 2017 | MR04 | Satisfaction of charge SC3735800010 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3735800007 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3735800011 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3735800009 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3735800012 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3735800017 in full | |
15 Feb 2017 | CS01 |
03/02/17 Statement of Capital gbp 6108598
|
|
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800014 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800023 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800020 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800019 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800015 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge 3 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800024 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800008 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3735800026 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge 5 | |
20 Oct 2016 | MR01 | Registration of charge SC3735800026, created on 13 October 2016 | |
19 Oct 2016 | MR01 | Registration of charge SC3735800025, created on 14 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge SC3735800023, created on 14 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge SC3735800024, created on 14 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016 | |
30 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 |