Advanced company searchLink opens in new window

LOW & BONAR LIMITED

Company number SC008349

Filter by category

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)
15 Dec 2016 AP01 Appointment of Michael Andrew Powell as a director on 1 December 2016
23 Sep 2016 AR01 Annual return made up to 18 May 2016 no member list
Statement of capital on 2016-09-23
  • GBP 47,763,477.65
30 Jun 2016 AA Group of companies' accounts made up to 30 November 2015
13 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeing other than agm may be called not less that 14 days notice 31/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2015 TM02 Termination of appointment of Matthew Robert Joy as a secretary on 14 September 2015
03 Oct 2015 AP03 Appointment of Stuart John Haydon as a secretary on 14 September 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 47,751,859.25
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 47,728,491.00
05 Jun 2015 AR01 Annual return made up to 18 May 2015 no member list
Statement of capital on 2015-06-05
  • GBP 47,728,139.45
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 47,728,139.45
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 47,725,707.20
02 Apr 2015 AP01 Appointment of Dr Levin Roger Kenneth Matthews as a director on 1 April 2015
26 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 AA Group of companies' accounts made up to 30 November 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 47,704,917.45
08 Oct 2014 TM01 Termination of appointment of Stephen Paul Good as a director on 30 September 2014
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 47,695,297.25
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 47,695,118.40
30 Aug 2014 AP01 Appointment of Wallace Brett Simpson as a director on 26 August 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 47,693,958.75
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 47,692,023.90
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 47,687,374.25
04 Jun 2014 AR01 Annual return made up to 18 May 2014 no member list
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 47,642,296.20
31 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting may be calle on not less than 14 days notice 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights