Advanced company searchLink opens in new window

LOCHERMILL BOARDING CATTERY LTD.

Company number SC242513

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)
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
14 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
14 Jan 2022 PSC07 Cessation of James Fraser as a person with significant control on 7 November 2021
14 Jan 2022 TM02 Termination of appointment of James Fraser as a secretary on 7 November 2021
14 Jan 2022 TM01 Termination of appointment of James Fraser as a director on 7 November 2021
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jan 2016 AD01 Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 29 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.00
30 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 Jan 2015 AD01 Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glsgow G1 3AH to C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH on 30 January 2015