Advanced company searchLink opens in new window

LOW & BONAR LIMITED

Company number SC008349

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)
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
05 Feb 2024 TM01 Termination of appointment of Thomas Herr as a director on 1 January 2024
05 Feb 2024 AP01 Appointment of Mr Marco Altherr as a director on 1 January 2024
25 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 MA Memorandum and Articles of Association
21 Jun 2023 SH06 Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 34,509,565.50
20 Jun 2023 SH19 Statement of capital on 20 June 2023
  • GBP 34,509,565.50
20 Jun 2023 SH20 Statement by Directors
20 Jun 2023 CAP-SS Solvency Statement dated 19/06/23
20 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend paid 20/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2023 AA Full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Apr 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 CH01 Director's details changed for Ms Antoinette Culbert on 18 August 2021
28 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Apr 2021 AD02 Register inspection address has been changed from Equiniti Limited 83 Princes Street Edinburgh EH2 2ER Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE
07 Apr 2021 AD03 Register(s) moved to registered inspection location Equiniti Limited 83 Princes Street Edinburgh EH2 2ER
14 Dec 2020 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD on 14 December 2020
03 Dec 2020 SH03 Purchase of own shares.
17 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
16 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 65,823,886.9