Advanced company searchLink opens in new window

CONRAD (LILLYHALL) LIMITED

Company number SC493107

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
18 Jul 2017 SH06 Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 1.123
11 Jul 2017 MR01 Registration of charge SC4931070004, created on 28 June 2017
29 Jun 2017 SH03 Purchase of own shares.
20 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ No pre-emption rights on the transfer of shares in the company apply to the sale of purchase 09/05/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2.12
31 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 466(Scot) Alterations to floating charge SC4931070003
24 May 2017 MR01 Registration of charge SC4931070003, created on 9 May 2017
17 May 2017 MR01 Registration of charge SC4931070002, created on 9 May 2017
09 May 2017 TM01 Termination of appointment of Charles Siddhartha Von Schmieder as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Richard Pringle Pearey as a director on 9 May 2017
09 May 2017 AP01 Appointment of Mr Oliver Josef Breidt as a director on 9 May 2017
09 May 2017 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 9 May 2017
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
30 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 TM01 Termination of appointment of Akexandra Tucker as a director on 14 July 2016
18 Jul 2016 AP01 Appointment of Mr Charles Siddhartha Von Schmieder as a director on 14 July 2016
07 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
06 May 2016 AD01 Registered office address changed from C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP on 6 May 2016
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2.09989
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2015 TM01 Termination of appointment of Alexander James Reading as a director on 27 November 2015