Advanced company searchLink opens in new window

TESCO LAGOON GP LIMITED

Company number SC373285

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)
30 Dec 2015 CH01 Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
17 Sep 2015 TM01 Termination of appointment of Natalie Shinton as a director on 4 September 2015
29 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Apr 2015 AP01 Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
09 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
19 Jan 2015 AP01 Appointment of John Gibney as a director on 19 January 2015
04 Nov 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 4 November 2014
22 Oct 2014 CH01 Director's details changed for Natalie Shinton on 21 October 2014
22 Oct 2014 CH01 Director's details changed for Natalie Shinton on 21 October 2014
16 Sep 2014 AA Accounts for a dormant company made up to 22 February 2014
15 Sep 2014 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
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
22 Jul 2013 AA Accounts for a dormant company made up to 23 February 2013
08 Apr 2013 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013
20 Feb 2013 AP01 Appointment of Mr Jonathan Mark Lloyd as a director
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 25 February 2012
27 Mar 2012 AP01 Appointment of Johanna Ruth Hartley as a director
22 Mar 2012 TM01 Termination of appointment of Ian Mair as a director
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 26 February 2011