Advanced company searchLink opens in new window

LOCHRISE LIMITED

Company number SC403247

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)
08 Sep 2016 CS01 11/07/16 Statement of Capital gbp 200.46
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
13 Nov 2015 AA Accounts for a small company made up to 28 February 2015
14 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 28,044
18 May 2015 TM01 Termination of appointment of Steven Michael Kenee as a director on 18 May 2015
07 Apr 2015 AUD Auditor's resignation
02 Dec 2014 AA Accounts for a small company made up to 28 February 2014
22 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 28,044
08 Nov 2013 AA Accounts for a small company made up to 28 February 2013
08 Oct 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 28,044
19 Aug 2013 AP01 Appointment of Mr Steven Michael Kenee as a director
19 Aug 2013 TM01 Termination of appointment of Nicholas Lewis as a director
15 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
12 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
27 May 2012 AP03 Appointment of Mr Keith Macnicol Liddle as a secretary
22 Mar 2012 AA01 Previous accounting period shortened from 31 July 2012 to 29 February 2012
13 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2012 AP01 Appointment of Mr Nicholas Peter Lewis as a director
05 Mar 2012 TM01 Termination of appointment of Steven Kenee as a director
21 Feb 2012 AP01 Appointment of Mr Steven Michael Kenee as a director
21 Feb 2012 AD01 Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 21 February 2012
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
11 Aug 2011 AP01 Appointment of Paul Smith as a director
11 Aug 2011 AP01 Appointment of Stephen William Smith as a director