Advanced company searchLink opens in new window

LOO-KING FOR PROPERTIES LIMITED

Company number SC468807

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)
27 Jul 2017 CH01 Director's details changed for Miss Carroll Ann Mcnee on 27 July 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
06 May 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 November 2014
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
18 Mar 2014 NM06 Change of name with request to seek comments from relevant body
18 Mar 2014 CERTNM Company name changed arrowoak LIMITED\certificate issued on 18/03/14
  • CONNOT ‐
18 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-19
13 Mar 2014 AP01 Appointment of Carroll Ann Mcnee as a director
13 Mar 2014 AP01 Appointment of Thomas Marshall Andrew as a director
13 Mar 2014 AP01 Appointment of Sheila Margaret Andrew as a director
13 Mar 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 March 2014
13 Mar 2014 AP03 Appointment of Sheila Margaret Andrew as a secretary
13 Mar 2014 TM01 Termination of appointment of Stephen Mabbott as a director
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 1