LOCHLEA DISTILLING COMPANY LIMITED
Company number SC533717
- Company Overview for LOCHLEA DISTILLING COMPANY LIMITED (SC533717)
- Filing history for LOCHLEA DISTILLING COMPANY LIMITED (SC533717)
- People for LOCHLEA DISTILLING COMPANY LIMITED (SC533717)
- Charges for LOCHLEA DISTILLING COMPANY LIMITED (SC533717)
- More for LOCHLEA DISTILLING COMPANY LIMITED (SC533717)
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) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jul 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr John Campbell as a director on 1 December 2021 | |
20 Aug 2021 | 466(Scot) | Alterations to floating charge SC5337170003 | |
20 Aug 2021 | 466(Scot) | Alterations to floating charge SC5337170001 | |
20 Aug 2021 | 466(Scot) | Alterations to floating charge SC5337170002 | |
12 Aug 2021 | MR01 | Registration of charge SC5337170003, created on 4 August 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr Neil James Mcgeoch as a person with significant control on 8 July 2021 | |
14 Jul 2021 | PSC02 | Notification of Burglas Limited as a person with significant control on 8 July 2021 | |
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
12 Jul 2021 | MA | Memorandum and Articles of Association | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | AD01 | Registered office address changed from Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF Scotland to Lochlea Farm Craigie Kilmarnock KA1 5NN on 1 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jan 2021 | AP01 | Appointment of Mrs Alison Fagan as a director on 6 January 2021 | |
13 Jun 2020 | 466(Scot) | Alterations to floating charge SC5337170001 | |
13 Jun 2020 | 466(Scot) | Alterations to floating charge SC5337170002 | |
11 Jun 2020 | MR01 | Registration of charge SC5337170002, created on 10 June 2020 |