Advanced company searchLink opens in new window

LOCHABER GEOPARK TRADING LIMITED

Company number SC477188

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)
16 Aug 2019 TM01 Termination of appointment of Rita Christine Heardman as a director on 15 August 2019
11 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Jan 2019 TM01 Termination of appointment of Melvyn Richard Giles as a director on 8 January 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
16 May 2018 AP01 Appointment of Mrs Rita Christine Heardman as a director on 11 May 2018
16 May 2018 AP01 Appointment of Mr Danny Barden as a director on 11 May 2018
16 May 2018 TM01 Termination of appointment of David Noel Williams as a director on 11 May 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 May 2017 TM01 Termination of appointment of Dorothy Margaret Gibb as a director on 30 April 2017
27 Apr 2017 AP01 Appointment of Professor Ian Parsons as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Dr Melvyn Richard Giles as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr David Noel Williams as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr James Brash Blair as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of David Donald Findlay as a director on 26 April 2017
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Jun 2015 AD01 Registered office address changed from Suite 1 20 High Street Fort William Inverness-Shire PH33 6AT to 55a High Street Fort William Inverness-Shire PH33 6DH on 8 June 2015
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
03 Jun 2015 TM01 Termination of appointment of Keith Gordon Hoole as a director on 11 May 2015
12 May 2015 TM01 Termination of appointment of Keith Gordon Hoole as a director on 11 May 2015
15 Apr 2015 AP01 Appointment of Dorothy Margaret Gibb as a director on 14 April 2015
07 Apr 2015 AP01 Appointment of Mr Keith Gordon Hoole as a director on 30 March 2015