Advanced company searchLink opens in new window

LOCHBROOM WOODFUELS LIMITED

Company number SC434301

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)
05 Nov 2015 AP01 Appointment of Mr Reuben William Brown as a director on 3 November 2015
03 Jul 2015 TM01 Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 28 April 2015
03 Jul 2015 AP01 Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 25 June 2015
22 Jun 2015 AP01 Appointment of Ms Serena Anne Mason as a director on 28 April 2015
22 Jun 2015 TM01 Termination of appointment of Kevin James Peach as a director on 28 April 2015
07 Jan 2015 AP01 Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
01 Aug 2014 TM01 Termination of appointment of Janis Grace Breckenridge as a director on 29 July 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AP01 Appointment of Mr Ewan Young as a director
21 Apr 2014 AP01 Appointment of Mrs Felicity Jane Hamilton Hawkins as a director
27 Mar 2014 AP03 Appointment of Mrs Sian Saturn Viola Curley as a secretary
27 Mar 2014 TM01 Termination of appointment of Sian Curley as a director
15 Jan 2014 AD01 Registered office address changed from Locbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR Scotland on 15 January 2014
15 Jan 2014 AD01 Registered office address changed from Harbour Building the Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland on 15 January 2014
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
02 Oct 2013 TM01 Termination of appointment of James Nairn as a director
18 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2013 AD01 Registered office address changed from Harbour Buildings the Pier Shore Street Ullapool Ross-Shire IV27 4HH Scotland on 11 January 2013
14 Dec 2012 MEM/ARTS Memorandum and Articles of Association
28 Nov 2012 AP01 Appointment of Ms Janis Grace Breckenridge as a director
11 Oct 2012 AP01 Appointment of Mr James Nairn as a director
11 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted