Advanced company searchLink opens in new window

LOWTHER HOMES LIMITED

Company number SC402836

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)
14 Oct 2016 AA Full accounts made up to 31 March 2016
23 Aug 2016 MR01 Registration of charge SC4028360015, created on 17 August 2016
23 Aug 2016 MR01 Registration of charge SC4028360013, created on 17 August 2016
23 Aug 2016 MR01 Registration of charge SC4028360014, created on 17 August 2016
22 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Jun 2016 TM01 Termination of appointment of Alexander Serrels Mcguire as a director on 1 April 2016
20 May 2016 TM01 Termination of appointment of Mark Gerard Logan as a director on 19 May 2016
20 Oct 2015 AA Full accounts made up to 31 March 2015
04 Aug 2015 MR01 Registration of charge SC4028360012, created on 18 July 2015
23 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
15 Jul 2015 MR01 Registration of charge SC4028360011, created on 14 July 2015
14 Jul 2015 MR04 Satisfaction of charge SC4028360010 in full
14 Jul 2015 MR04 Satisfaction of charge 7 in full
14 Jul 2015 MR04 Satisfaction of charge SC4028360008 in full
14 Jul 2015 MR04 Satisfaction of charge SC4028360009 in full
14 Jul 2015 MR04 Satisfaction of charge 4 in full
14 Jul 2015 MR04 Satisfaction of charge 6 in full
14 Jul 2015 MR04 Satisfaction of charge 3 in full
14 Jul 2015 MR04 Satisfaction of charge 5 in full
14 Jul 2015 MR04 Satisfaction of charge 2 in full
11 May 2015 TM01 Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015
01 Dec 2014 AA Full accounts made up to 31 March 2014
23 Oct 2014 TM01 Termination of appointment of John Grant as a director on 25 September 2014
25 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
25 Jul 2014 CH01 Director's details changed for John Grant on 30 June 2014