Advanced company searchLink opens in new window

LOWFOODS LIMITED

Company number SC054904

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)
18 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
18 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
27 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
13 Mar 2017 AD02 Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
13 Mar 2017 AD01 Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 13 March 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
15 Feb 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 14 February 2017
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Ms Katherine Therese Koch as a director on 21 June 2016
27 Jun 2016 AA Accounts for a dormant company made up to 27 February 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,456,352
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,456,352
08 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Feb 2015 AP01 Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
06 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
27 Oct 2014 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014
02 Sep 2014 AA Accounts for a dormant company made up to 22 February 2014
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,456,352
16 Oct 2013 TM02 Termination of appointment of Helen O'keefe as a secretary
16 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary