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)
02 Nov 2009 AP01 Appointment of Timothy O'shea as a director
05 Feb 2009 288a Director appointed alan thomas anderson
05 Feb 2009 288a Director appointed alison jane williamson
05 Feb 2009 288a Director appointed mark david woods
03 Dec 2008 AA Group of companies' accounts made up to 30 March 2008
05 Jun 2008 363a Return made up to 04/05/08; full list of members
23 May 2008 288b Appointment terminated director elizabeth balfour
09 Feb 2008 288a New director appointed
08 Feb 2008 123 £ nc 166666/175438 23/01/08
08 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2007 AA Full accounts made up to 30 March 2007
29 May 2007 363a Return made up to 04/05/07; full list of members
08 Dec 2006 AA Full accounts made up to 30 March 2006
25 May 2006 363a Return made up to 04/05/06; full list of members
16 Jan 2006 288c Director's particulars changed
22 Dec 2005 AA Accounts for a small company made up to 30 March 2005
13 May 2005 363s Return made up to 04/05/05; full list of members
13 Sep 2004 AA Accounts for a medium company made up to 30 March 2004
30 Jun 2004 363s Return made up to 04/05/04; full list of members
30 Oct 2003 AA Accounts for a medium company made up to 30 March 2003
29 Oct 2003 419a(Scot) Dec mort/charge *
08 May 2003 363s Return made up to 04/05/03; full list of members
22 Jan 2003 287 Registered office changed on 22/01/03 from: 48 castle street edinburgh midlothian EH2 3LX