- Company Overview for LAKEARRAN LIMITED (SC385888)
- Filing history for LAKEARRAN LIMITED (SC385888)
- People for LAKEARRAN LIMITED (SC385888)
- Insolvency for LAKEARRAN LIMITED (SC385888)
- More for LAKEARRAN LIMITED (SC385888)
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
|
|
08 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |