Advanced company searchLink opens in new window

LAKEARRAN LIMITED

Company number SC385888

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
22 Feb 2016 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 February 2016
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 SH06 Cancellation of shares. Statement of capital on 11 October 2014
  • GBP 2
02 Sep 2015 SH03 Purchase of own shares.
28 Aug 2015 TM01 Termination of appointment of Gavin James Coull as a director on 11 October 2014
10 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
14 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
19 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Gavin James Coull as a director
11 Oct 2011 AP01 Appointment of Gavin James Coull as a director
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
18 Jan 2011 AP01 Appointment of Donna Mackie Coull as a director
18 Jan 2011 AP01 Appointment of Alexander John Coull as a director
26 Nov 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
26 Nov 2010 TM01 Termination of appointment of Stephen George Mabbott as a director