Advanced company searchLink opens in new window

LACTALIS MCLELLAND LIMITED

Company number SC014583

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)
22 Sep 2010 CH01 Director's details changed for Olivier Pierre Klein on 17 September 2010
16 Jul 2010 TM01 Termination of appointment of Jean-Francois Boyer as a director
05 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
18 Jun 2010 AD01 Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010
09 Dec 2009 AP01 Appointment of Olivier Pierre Klein as a director
29 Sep 2009 363a Return made up to 17/09/09; full list of members
22 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
06 Mar 2009 288a Director appointed naigee gopal
31 Oct 2008 288c Director's change of particulars / james mcgregor / 27/10/2008
15 Oct 2008 288a Director appointed michel peslier
13 Oct 2008 363a Return made up to 17/09/08; full list of members
14 Aug 2008 288b Appointment terminated director thierry levantal
05 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
09 Jun 2008 288b Appointment terminated director filippo degli antoni
26 Oct 2007 363a Return made up to 17/09/07; full list of members
12 Oct 2007 288c Secretary's particulars changed
21 Sep 2007 419a(Scot) Dec mort/charge *
15 Sep 2007 410(Scot) Partic of mort/charge *
13 Sep 2007 AA Group of companies' accounts made up to 31 December 2006
04 Jun 2007 288b Secretary resigned;director resigned
04 Jun 2007 288a New director appointed
04 Jun 2007 288a New secretary appointed
25 May 2007 MEM/ARTS Memorandum and Articles of Association
03 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2007 288a New director appointed