- Company Overview for LOCH AWE HOLIDAYS LIMITED (SC689451)
- Filing history for LOCH AWE HOLIDAYS LIMITED (SC689451)
- People for LOCH AWE HOLIDAYS LIMITED (SC689451)
- More for LOCH AWE HOLIDAYS LIMITED (SC689451)
| 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) |
|---|---|---|---|
| 11 Jun 2025 | AD01 | Registered office address changed from 2 Lossie Wynd Elgin IV30 1PU Scotland to The Stables Harvieston Estate Gorebridge EH23 4QA on 11 June 2025 | |
| 31 May 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 May 2025 | CS01 | Confirmation statement made on 16 February 2025 with no updates | |
| 23 May 2025 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 2 Lossie Wynd Elgin IV30 1PU on 23 May 2025 | |
| 15 Apr 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 11 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
| 16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
| 16 Feb 2023 | CH01 | Director's details changed for Mr Philip James Kirby on 16 February 2023 | |
| 16 Feb 2023 | PSC04 | Change of details for Mr Philip James Kirby as a person with significant control on 16 February 2023 | |
| 25 Aug 2022 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
| 22 Mar 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
| 16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
| 25 Aug 2021 | AD01 | Registered office address changed from C/O Silver Lings Apartments, 25 Home Street Edinburgh Midlothian EH3 9JR Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 August 2021 | |
| 17 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-17
|