LOCHABER LARDER (FORT WILLIAM) LIMITED
Company number SC641574
- Company Overview for LOCHABER LARDER (FORT WILLIAM) LIMITED (SC641574)
- Filing history for LOCHABER LARDER (FORT WILLIAM) LIMITED (SC641574)
- People for LOCHABER LARDER (FORT WILLIAM) LIMITED (SC641574)
- Charges for LOCHABER LARDER (FORT WILLIAM) LIMITED (SC641574)
- More for LOCHABER LARDER (FORT WILLIAM) LIMITED (SC641574)
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) |
---|---|---|---|
07 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | MR04 | Satisfaction of charge SC6415740003 in full | |
12 Feb 2024 | MR01 | Registration of charge SC6415740004, created on 7 February 2024 | |
09 Feb 2024 | MR01 | Registration of charge SC6415740003, created on 6 February 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
08 Nov 2023 | MR01 | Registration of charge SC6415740002, created on 2 November 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
17 Aug 2022 | TM01 | Termination of appointment of Claire Louise Maclachlan as a director on 17 August 2022 | |
23 May 2022 | MR04 | Satisfaction of charge SC6415740001 in full | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
21 Nov 2021 | CH01 | Director's details changed for Mr Stewart Maclachlan on 21 November 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
13 Mar 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland to 1 Rhubana View Rhubana View Morar Mallaig PH40 4PF on 13 March 2020 | |
12 Feb 2020 | MR01 | Registration of charge SC6415740001, created on 28 January 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
25 Nov 2019 | PSC01 | Notification of Andrew Ross Carr as a person with significant control on 7 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Claire Louise Maclachlan as a person with significant control on 7 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mrs Clare Louise Maclaclan on 13 September 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mrs Clare Louise Maclachlan as a person with significant control on 13 September 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Andrew Ross Carr as a director on 7 November 2019 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|