Advanced company searchLink opens in new window

LUXURY COTTAGES LOCH TAY LIMITED

Company number SC399825

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)
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
  • GBP 390,002
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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