- Company Overview for LOCH KATRINE LIMITED (SC380960)
- Filing history for LOCH KATRINE LIMITED (SC380960)
- People for LOCH KATRINE LIMITED (SC380960)
- More for LOCH KATRINE LIMITED (SC380960)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
31 May 2018 | PSC01 | Notification of Robin David Leslie Denny as a person with significant control on 1 January 2018 | |
25 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Alexander Francis Mosson as a director on 1 July 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 17 August 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
29 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of William Hepburn Mccalpine as a director on 23 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Peter Alister Evan Cook as a director on 28 September 2015 |