Advanced company searchLink opens in new window

PENTLAND BRANDS LAKESIDE LIMITED

Company number SC003935

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)
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 SH19 Statement of capital on 19 January 2017
  • GBP 1,000
19 Jan 2017 SH20 Statement by Directors
19 Jan 2017 CAP-SS Solvency Statement dated 06/12/16
19 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 44,930,618.75
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Jul 2016 MAR Re-registration of Memorandum and Articles
07 Jul 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
07 Jul 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Jul 2016 RR02 Re-registration from a public company to a private limited company
28 Jun 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 CERTNM Company name changed pentland brands PLC\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
12 Jan 2016 CONNOT Change of name notice
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 44,930,618.5
24 Jul 2015 CH03 Secretary's details changed for Mr Timothy Edward Cullen on 23 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Andrew Keith Rubin on 23 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Andrew Michael Long on 23 July 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 TM02 Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015
29 Apr 2015 AP03 Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 44,930,618.5
23 Jun 2014 AA Full accounts made up to 31 December 2013