Advanced company searchLink opens in new window

LOCH SEALG POWER LIMITED

Company number SC389046

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
06 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
14 Dec 2011 CH03 Secretary's details changed for Mr Peter Anthony Smith on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr Peter Anthony Smith on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Miss Serena Anna Oppenheim on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Miss Natasha Meade Oppenheim on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Miss Bettina Sayer Oppenheim on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr James Nicholas Oppenheim on 13 December 2011
30 Sep 2011 AD01 Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 30 September 2011
18 Nov 2010 NEWINC Incorporation