- Company Overview for LOCHLANDS RENTALS LTD (SC456798)
- Filing history for LOCHLANDS RENTALS LTD (SC456798)
- People for LOCHLANDS RENTALS LTD (SC456798)
- More for LOCHLANDS RENTALS LTD (SC456798)
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) |
---|---|---|---|
19 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
29 Jul 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
28 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Phillip Marshall Andrew Ritchie on 4 July 2022 | |
27 Jun 2022 | PSC04 | Change of details for Phillip Marshall Andrew Ritchie as a person with significant control on 24 June 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
24 Jul 2020 | PSC04 | Change of details for Phillip Marshall Andrew Ritchie as a person with significant control on 24 July 2020 | |
14 Jun 2020 | TM02 | Termination of appointment of Gerard Brady as a secretary on 14 June 2020 | |
14 Jun 2020 | AD01 | Registered office address changed from Lochlands Mill Dundee Road Forfar Angus DD8 1XF to Unit 4 Lochlands Mill Dundee Road Forfar DD8 1XF on 14 June 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | PSC07 | Cessation of Corrina Black as a person with significant control on 14 August 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Claire Margaret Ritchie as a director on 18 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Phillip Marshall Andrew Ritchie on 15 August 2016 |