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)
20 Jun 2005 363s Return made up to 16/05/05; 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
14 Jun 2005 288b Secretary resigned
14 Jun 2005 288a New secretary appointed
22 Jul 2004 AA Full accounts made up to 31 December 2003
16 Jun 2004 363s Return made up to 16/05/04; 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
19 May 2004 288b Director resigned
19 May 2004 288b Director resigned
27 Jan 2004 288a New director appointed
12 Aug 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2003 AA Interim accounts made up to 11 July 2003
11 Jul 2003 AA Full accounts made up to 31 December 2002
22 May 2003 363s Return made up to 16/05/03; 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 Dec 2002 CERTNM Company name changed pentland group PLC\certificate issued on 09/12/02
16 Aug 2002 288b Director resigned
06 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2002 363s Return made up to 16/05/02; 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
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/05/02; full list of members
23 May 2002 AA Full accounts made up to 31 December 2001
12 Mar 2002 288c Director's particulars changed
07 Mar 2002 288a New director appointed
07 Mar 2002 288b Director resigned
07 Mar 2002 288b Director resigned
05 Sep 2001 288a New director appointed
25 Jul 2001 287 Registered office changed on 25/07/01 from: erskine house,68-73 queen street edinburgh midlothian EH2 4NN
11 Jul 2001 288b Director resigned
29 Jun 2001 363s Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/05/01; full list of members