Advanced company searchLink opens in new window

LOCH KATRINE LIMITED

Company number SC380960

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)
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
  • GBP 1
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