- Company Overview for LINNHE TRADING (ATLANTIC) LTD (SC556995)
- Filing history for LINNHE TRADING (ATLANTIC) LTD (SC556995)
- People for LINNHE TRADING (ATLANTIC) LTD (SC556995)
- More for LINNHE TRADING (ATLANTIC) LTD (SC556995)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
12 Aug 2024 | CERTNM |
Company name changed linnhe trading co LTD\certificate issued on 12/08/24
|
|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
11 Aug 2023 | CERTNM |
Company name changed argyll maritime projects LTD\certificate issued on 11/08/23
|
|
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Feb 2023 | CERTNM |
Company name changed linnhe maritime projects LTD\certificate issued on 20/02/23
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
30 Jan 2023 | PSC07 | Cessation of Laura Anne Cook as a person with significant control on 19 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Laura Anne Cook as a director on 19 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suil Na Mara (Office) Lismore Oban Argyll PA34 5UG on 22 August 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jun 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 October 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
26 Nov 2021 | CERTNM |
Company name changed linnhe shipping & trading co LTD\certificate issued on 26/11/21
|
|
24 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 January 2021 | |
09 Feb 2021 | CS01 |
Confirmation statement made on 27 January 2021 with no updates
|
|
09 Feb 2021 | PSC04 | Change of details for Mr Robbie David Cook as a person with significant control on 30 October 2020 | |
09 Feb 2021 | PSC04 | Change of details for Mrs Laura Anne Cook as a person with significant control on 30 October 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP Scotland to 272 Bath Street Glasgow G2 4JR on 1 December 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Robbie David Cook on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Laura Anne Cook on 30 November 2020 | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|