- Company Overview for LOCHBROOM WOODFUELS LIMITED (SC434301)
- Filing history for LOCHBROOM WOODFUELS LIMITED (SC434301)
- People for LOCHBROOM WOODFUELS LIMITED (SC434301)
- More for LOCHBROOM WOODFUELS LIMITED (SC434301)
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
|
|
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
|
|
02 Oct 2013 | TM01 | Termination of appointment of James Nairn as a director | |
18 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|