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)
16 May 2019 TM01 Termination of appointment of Andrew Barbour as a director on 14 May 2019
26 Feb 2019 AP01 Appointment of Mr Mark Kenneth Warrington as a director on 28 November 2018
26 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
28 Feb 2018 PSC01 Notification of Eric John Techel as a person with significant control on 29 May 2017
28 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 28 February 2018
22 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
01 Dec 2017 AP01 Appointment of Mr Ian Andrew Laird as a director on 22 November 2017
01 Dec 2017 TM01 Termination of appointment of Alison Jane Williamson as a director on 31 October 2017
27 Nov 2017 MR04 Satisfaction of charge SC1959230014 in full
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 513,971.233
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
23 Mar 2017 CH01 Director's details changed for Alban Bede Denton on 23 March 2017
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
14 Oct 2016 AP01 Appointment of Nicholas Hebden Joy as a director on 22 August 2016
15 Jul 2016 TM01 Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016
14 Jul 2016 TM01 Termination of appointment of Alan John Balfour as a director on 30 June 2016
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 513,613
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 513,613
12 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
12 Oct 2015 466(Scot) Alterations to floating charge SC1959230014
01 Oct 2015 466(Scot) Alterations to floating charge SC1959230013
28 Sep 2015 466(Scot) Alterations to floating charge 10