Advanced company searchLink opens in new window

LCI QUARTERMILE PROPCO LIMITED

Company number SC676464

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)
10 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
10 Oct 2023 CH01 Director's details changed for Mr Stephen William Spencer Norton on 10 October 2023
10 Oct 2023 PSC04 Change of details for Dietrich Rudolf Eberhard Von Boetticher as a person with significant control on 10 October 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Apr 2023 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 20 April 2023
20 Jan 2023 CH01 Director's details changed for Sascha Schadly on 1 January 2023
20 Jan 2023 CH01 Director's details changed for Denis Kleuters on 1 January 2023
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
06 Jul 2022 AA Accounts for a small company made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 12,253,796
01 Dec 2020 MR01 Registration of charge SC6764640005, created on 26 November 2020
13 Nov 2020 MR01 Registration of charge SC6764640003, created on 12 November 2020
13 Nov 2020 MR01 Registration of charge SC6764640004, created on 12 November 2020
13 Nov 2020 MR01 Registration of charge SC6764640001, created on 12 November 2020
13 Nov 2020 MR01 Registration of charge SC6764640002, created on 12 November 2020
11 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
09 Nov 2020 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 22 October 2020
09 Nov 2020 AP01 Appointment of Mr Stephen William Spencer Norton as a director on 22 October 2020
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 2,262,501
05 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-05
  • GBP 1