- Company Overview for LINCAM PENTLAND LIMITED (SC479461)
- Filing history for LINCAM PENTLAND LIMITED (SC479461)
- People for LINCAM PENTLAND LIMITED (SC479461)
- Charges for LINCAM PENTLAND LIMITED (SC479461)
- More for LINCAM PENTLAND LIMITED (SC479461)
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
|
|
28 Apr 2017 | SH03 | Purchase of own shares. | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|
|
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |