Advanced company searchLink opens in new window

LINCAM PENTLAND LIMITED

Company number SC479461

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)
17 May 2018 CH01 Director's details changed for Mr Shane David Teague on 11 May 2018
17 May 2018 CH01 Director's details changed for Mr Daniel John Teague on 11 May 2018
17 May 2018 AD01 Registered office address changed from 19 West Tollcross Edinburgh EH3 9QN Scotland to 52 Dundas Street Edinburgh EH3 6QZ on 17 May 2018
08 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
20 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 MR04 Satisfaction of charge SC4794610003 in full
20 Nov 2017 MR04 Satisfaction of charge SC4794610001 in full
20 Nov 2017 MR04 Satisfaction of charge SC4794610002 in full
14 Nov 2017 AP01 Appointment of Mr Shane David Teague as a director on 13 November 2017
14 Nov 2017 PSC02 Notification of Eugate Investments Limited as a person with significant control on 13 November 2017
14 Nov 2017 AD01 Registered office address changed from First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH to 19 West Tollcross Edinburgh EH3 9QN on 14 November 2017
14 Nov 2017 PSC07 Cessation of Bruce Reid Linton as a person with significant control on 13 November 2017
14 Nov 2017 PSC07 Cessation of David John Cameron as a person with significant control on 13 November 2017
14 Nov 2017 TM01 Termination of appointment of Bruce Reid Linton as a director on 13 November 2017
14 Nov 2017 TM01 Termination of appointment of David John Cameron as a director on 13 November 2017
14 Nov 2017 AP01 Appointment of Mr Daniel John Teague as a director on 13 November 2017
19 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
28 Apr 2017 SH06 Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 2.00
28 Apr 2017 SH03 Purchase of own shares.
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 4.00
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177/190/arrangement transfer of shares between company and shareholders approved 10/09/2014
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
03 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015