Advanced company searchLink opens in new window

SOUTH LOCH LTD

Company number SC616506

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
04 Oct 2022 CH01 Director's details changed for Mrs Susan Sutherland on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Alister John Sutherland on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 7 Broomyknowe Edinburgh EH14 1JZ Scotland to 7 Broomyknowe Edinburgh EH14 1JZ on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 34 Atholl Crescent Lane Edinburgh EH3 8ET United Kingdom to 7 Broomyknowe Edinburgh EH14 1JZ on 4 October 2022
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
23 Dec 2020 CH01 Director's details changed for Mr James Edward Sutherland on 23 December 2020
23 Dec 2020 PSC04 Change of details for Mr James Edward Sutherland as a person with significant control on 23 December 2020
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
03 Jan 2020 PSC04 Change of details for Mr Richard Charles Sutherland as a person with significant control on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr James Edward Sutherland on 3 January 2020
03 Jan 2020 PSC04 Change of details for Mr James Edward Sutherland as a person with significant control on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr Richard Charles Sutherland on 3 January 2020
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted