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)
25 Jul 2014 CH01 Director's details changed for Mr Mark Gerard Logan on 30 June 2014
17 Apr 2014 CH03 Secretary's details changed for Miss Mirsten Mary Craig on 14 April 2014
17 Apr 2014 AP03 Appointment of Miss Mirsten Mary Craig as a secretary
17 Apr 2014 TM02 Termination of appointment of Mark Logan as a secretary
15 Mar 2014 MR01 Registration of charge 4028360010
09 Oct 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 MR01 Registration of charge 4028360009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
11 Sep 2013 MR01 Registration of charge 4028360008
09 Sep 2013 AD01 Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013
09 Sep 2013 AD01 Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013
05 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
24 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2012 AA Full accounts made up to 31 March 2012
16 Oct 2012 AP01 Appointment of Mr Alastair Jesse Head Macnish as a director
12 Oct 2012 AP01 Appointment of Mr Gordon Sloan as a director
12 Oct 2012 TM01 Termination of appointment of Sheila Gunn as a director
08 Oct 2012 AP01 Appointment of Mr Ian James Wall as a director
23 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
14 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 7
20 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 6
14 Mar 2012 AP01 Appointment of Mrs Sheila Margaret Gunn as a director
13 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 5
24 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 3
24 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 4
09 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 2