Advanced company searchLink opens in new window

LOCHLIE PROJECT MANAGEMENT LIMITED

Company number SC440792

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)
28 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
08 Nov 2022 AD01 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 41 Johnstone Avenue Hillington Park Glasgow G52 4NZ on 8 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
17 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
19 Aug 2014 CH01 Director's details changed for Mrs Alexa Helen Aitken on 6 April 2014
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
05 Feb 2014 AD01 Registered office address changed from Nether Failford Mauchline KA5 5TA Scotland on 5 February 2014
26 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Res and articles to be filed by director once adopted 21/01/2013