Advanced company searchLink opens in new window

LOCH DUART LIMITED

Company number SC195923

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)
10 Sep 2013 466(Scot) Alterations to floating charge 10
10 Sep 2013 466(Scot) Alterations to floating charge 1
03 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
03 Jan 2013 AA Group of companies' accounts made up to 30 March 2012
17 Dec 2012 AP01 Appointment of Justin Goerke as a director
11 Dec 2012 SH08 Change of share class name or designation
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2012 CC04 Statement of company's objects
13 Nov 2012 TM01 Termination of appointment of Timothy O'shea as a director
13 Nov 2012 TM01 Termination of appointment of Basil Demeroutis as a director
28 Aug 2012 TM01 Termination of appointment of Alan Anderson as a director
07 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 12
28 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
01 Dec 2011 AA Group of companies' accounts made up to 30 March 2011
19 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
30 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
16 Jul 2010 AP01 Appointment of Basil James Demeroutis as a director
16 Jul 2010 TM01 Termination of appointment of Barry Uphoff as a director
24 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
20 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
19 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 10
19 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 11
15 Mar 2010 CH01 Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009
27 Jan 2010 AA Full accounts made up to 30 March 2009
23 Nov 2009 AR01 Annual return made up to 4 May 2009 with full list of shareholders