Advanced company searchLink opens in new window

LOCH DUART LIMITED

Company number SC195923

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)
28 May 2020 TM01 Termination of appointment of Nicholas Hebden Joy as a director on 12 May 2020
28 May 2020 PSC07 Cessation of Scottish Enterprise as a person with significant control on 6 February 2020
28 May 2020 MR01 Registration of charge SC1959230015, created on 27 May 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,790,352.233
02 Mar 2020 SH06 Cancellation of shares. Statement of capital on 6 February 2020
  • GBP 2,981.624
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 SH10 Particulars of variation of rights attached to shares
02 Mar 2020 SH02 Sub-division of shares on 6 February 2020
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 06/02/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any limit previously impposed on the authorised share capital be removed 05/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2020 SH03 Purchase of own shares.
19 Feb 2020 AD01 Registered office address changed from Floor 3 1 West Regent Street Glasgow G2 1RW Scotland to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Alban Bede Denton as a director on 6 February 2020
31 Jan 2020 MR04 Satisfaction of charge 10 in full
29 Jan 2020 MR04 Satisfaction of charge SC1959230013 in full
29 Jan 2020 MR04 Satisfaction of charge 12 in full
27 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
03 Jul 2019 PSC03 Notification of Scottish Enterprise as a person with significant control on 6 April 2016
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
16 May 2019 AP01 Appointment of Mr Alistair Morgan Erskine as a director on 14 May 2019