Advanced company searchLink opens in new window

AN LANNTAIR TRADING LIMITED

Company number SC300606

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)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 LIQ14(Scot) Final account prior to dissolution in CVL
12 May 2020 AD01 Registered office address changed from An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 May 2020
12 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
11 Apr 2018 PSC05 Change of details for An Lanntair Limited as a person with significant control on 6 April 2016
04 Apr 2018 TM01 Termination of appointment of Henrietta Maciver as a director on 24 November 2017
04 Apr 2018 AP01 Appointment of Mr David Ross Green as a director on 24 November 2017
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
05 Oct 2017 TM01 Termination of appointment of David Wilson as a director on 2 October 2017
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 AP01 Appointment of Mr David Wilson as a director on 15 January 2015
29 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Roderick Macpherson Murray as a director on 26 August 2014
28 Aug 2014 TM02 Termination of appointment of Roderick Macpherson Murray as a secretary on 26 August 2014
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
08 Jan 2014 AP01 Appointment of Ms Henrietta Maciver as a director
19 Dec 2013 AA Accounts for a small company made up to 31 March 2013