LOCHABER ENVIRONMENTAL GROUP

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Andrew Neil Baldrey as a director on 2025-05-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Appointment of Ms Rebecca Jane Dacre as a director on 2024-11-21

View Document

25/11/2425 November 2024 Director's details changed for Ms Alison Christine Whittaker on 2024-11-23

View Document

15/04/2415 April 2024 Appointment of Mr Jamie Luke Macmanaway as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/11/2312 November 2023 Termination of appointment of Christine Rolin as a director on 2023-11-01

View Document

10/10/2310 October 2023 Termination of appointment of Jessica Lynch Maxwell as a director on 2023-09-30

View Document

06/04/236 April 2023 Appointment of Ms Alison Christine Whittaker as a director on 2023-03-23

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Termination of appointment of Julie Katrina French as a director on 2021-11-25

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Satisfaction of charge SC2510430001 in full

View Document

23/06/2123 June 2021 Director's details changed for Dr Jessica Rolin on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Dr Jessica Maxwell on 2021-06-10

View Document

17/06/2117 June 2021 Director's details changed for Christine Easain on 2021-06-10

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS AILSA ELIZABETH POOLEMAN

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED CHRISTINE EASAIN

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MS CARRIE STARKIE

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MRS JULIE KATRINA FRENCH

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR WALLACE HASTINGS

View Document

02/12/192 December 2019 ADOPT ARTICLES 20/11/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIAN JOSEPHINE AUSTIN / 01/07/2017

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SQUIRE

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCOMBIE

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD GREEN

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED DR JESSICA MAXWELL

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR ANDREW BALDREY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR WALLACE JOHN HASTINGS

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 12/06/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ANDREW JUSTIN SQUIRE

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY MARIAN AUSTIN

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MS MARIAN JOSEPHINE AUSTIN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SCOULAR

View Document

21/06/1521 June 2015 12/06/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR. BERNARD MARTYN RUMFITT GREEN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR. ANNE BUCHANAN SCOULAR

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLEPHAN

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MS MARIAN JOSEPHINE AUSTIN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MISS SUSAN LESLEY CARSTAIRS

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE CLEPHAN / 27/01/2015

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 ALTER ARTICLES 25/06/2014

View Document

09/07/149 July 2014 ARTICLES OF ASSOCIATION

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARBER

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARSTAIRS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PIMBOROUGH

View Document

08/07/148 July 2014 12/06/14 NO MEMBER LIST

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 12/06/13 NO MEMBER LIST

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM AN DROCHAID LOCHABER ENVIRONMENTAL GROUP CLAGGAN FORT WILLIAM INVERNESS-SHIRE PH33 6PH SCOTLAND

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLEPHMAN / 07/07/2013

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY COLIN LINTHWAITE

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN LINTHWAITE

View Document

02/11/122 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 12/06/12 NO MEMBER LIST

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISON MUNRO

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON MUNRO

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MR COLIN LINTHWAITE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR COLIN LINTHWAITE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR STEVEN ROBERT PIMBOROUGH

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON MUNRO

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY ALISON MUNRO

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA MACLAREN

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACDONALD / 10/08/2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCOTT MCCOMBIE / 07/01/2011

View Document

15/07/1115 July 2011 12/06/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNA BARBER

View Document

13/07/1013 July 2010 12/06/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACDONALD / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLEPHMAN / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES BARBER / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCOTT MCCOMBIE / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON CAROL MUNRO / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MACLAREN / 12/06/2010

View Document

05/10/095 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR HELEN DEWAR

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM AN DROCHAID CLAGGAN FORT WILLIAM INVERNESS-SHIRE PH33 6PH

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MISS ALISON CAROL MUNRO

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET SARGENT

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN CUTHBERTSON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY MARGARET SARGENT

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MISS ALISON CAROL MUNRO

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: TORLUNDY FORT WILLIAM INVERNESS-SHIRE PH33 6SW

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

08/07/048 July 2004 MEMORANDUM OF ASSOCIATION

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: COMMERCIAL OPERATIONS INVERLOCHY FORT WILLIAM INVERNESSSHIRE PH33 6LS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

12/06/0312 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company