- Company Overview for LUXURY COTTAGES LOCH TAY LIMITED (SC399825)
- Filing history for LUXURY COTTAGES LOCH TAY LIMITED (SC399825)
- People for LUXURY COTTAGES LOCH TAY LIMITED (SC399825)
- Charges for LUXURY COTTAGES LOCH TAY LIMITED (SC399825)
- More for LUXURY COTTAGES LOCH TAY LIMITED (SC399825)
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) |
---|---|---|---|
11 Apr 2018 | AP02 | Appointment of Heys & Co (Holdings) Limited as a director on 28 February 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Kilrevin Holdings Limited as a director on 28 February 2018 | |
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH02 | Director's details changed for Kilrevin Holdings Limited on 1 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 | |
12 Jun 2014 | CH03 | Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from 5 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland on 15 April 2014 | |
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
11 Apr 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
18 May 2011 | NEWINC | Incorporation |