- Company Overview for THE LARDER WEST LOTHIAN (SC404466)
- Filing history for THE LARDER WEST LOTHIAN (SC404466)
- People for THE LARDER WEST LOTHIAN (SC404466)
- Charges for THE LARDER WEST LOTHIAN (SC404466)
- More for THE LARDER WEST LOTHIAN (SC404466)
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) |
---|---|---|---|
20 Oct 2016 | TM01 | Termination of appointment of Margaret Helen Ferguson as a director on 11 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Dr Bilge Erdogan as a director on 4 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Simon Anthony Aston as a director on 4 November 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
20 Jan 2015 | AP01 | Appointment of Mrs Eileen Mcguire as a director on 1 September 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Jospeh Richard Macfarlane as a director on 1 January 2015 | |
21 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
14 Oct 2014 | CH01 | Director's details changed for Jospeh Richard Macfarlane on 26 August 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mr Neil John Gorman on 26 August 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Joyce Archibald on 27 August 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Claire Lilian Grieve as a director on 6 August 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Suite 5 Eucal Business Centre Craigshill Road Livingston West Lothian EH54 5DT Scotland to Unit 6 B2 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ on 5 September 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Claire Lilian Grieve as a director on 6 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Ms Margot Ferguson as a director on 11 March 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of David Coia as a director on 1 October 2013 | |
22 Aug 2014 | TM01 | Termination of appointment of Angela Moohan as a director on 11 March 2014 | |
04 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 1 August 2013 no member list | |
22 Aug 2013 | TM01 | Termination of appointment of Caroline Wright as a director | |
22 Aug 2013 | AP01 | Appointment of Mr David Coia as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Caroline Wright as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Kevin Christopher as a director |