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)
07 Apr 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
07 Apr 2010 RR02 Re-registration from a public company to a private limited company
22 Oct 2009 CH01 Director's details changed for Mr Andrew Michael Long on 22 October 2009
15 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Andrew Michael Long on 15 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mr Patrick James Campbell on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Ean Bryan Brown on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Andrew Keith Rubin on 15 October 2009
21 Jul 2009 AA Full accounts made up to 31 December 2008
12 Jan 2009 288a Director appointed mr andrew michael long
08 Jan 2009 288b Appointment terminated director jonathan sinclair
11 Nov 2008 288b Appointment terminated director andrew leslie
22 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2008 363a Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
24 Jul 2008 AA Full accounts made up to 31 December 2007
11 Mar 2008 288c Director's change of particulars / ean brown / 10/03/2008
29 Jan 2008 287 Registered office changed on 29/01/08 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH
15 Nov 2007 363a Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2021 under section 1088 of the Companies Act 2006
09 Oct 2007 287 Registered office changed on 09/10/07 from: erskine house 68-73 queen street edinburgh EH2 4NH
19 Jul 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 16/05/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2021 under section 1088 of the Companies Act 2006
08 Aug 2006 AA Full accounts made up to 31 December 2005
15 Jun 2006 363a Return made up to 16/05/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2021 under section 1088 of the Companies Act 2006
04 Jan 2006 288b Director resigned
12 Jul 2005 AA Full accounts made up to 31 December 2004