Advanced company searchLink opens in new window

LOCHMILL LIMITED

Company number SC414971

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)
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
23 May 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Jun 2012 AP01 Appointment of Sagir Sarwar as a director
22 Jun 2012 AP03 Appointment of Sagir Sarwar as a secretary
01 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
01 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Feb 2012 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2012
19 Jan 2012 NEWINC Incorporation