LOCHRIN BAIN LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewChange of share class name or designation

View Document

18/08/2518 August 2025 NewParticulars of variation of rights attached to shares

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewAppointment of Mr James Clegg as a director on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Kevin Martin as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr David Mark Shaw as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Gavin Edward Peace as a director on 2025-08-01

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

02/08/242 August 2024 Appointment of Mrs Marie Claire Walters as a director on 2024-08-01

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-07-31

View Document

22/01/2422 January 2024 Appointment of Mr Robin Roy Akers as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Nigel Charles Faulconbridge as a director on 2024-01-22

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/08/231 August 2023 Director's details changed for Mr Kevin Martin on 2023-08-01

View Document

26/07/2326 July 2023 Termination of appointment of Harold William Martin as a director on 2023-07-25

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-07-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED WILLIAM BAIN FENCING LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

28/02/1828 February 2018 CHANGE OF NAME 23/02/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN KERR

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/01/1421 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/01/1321 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DAWES

View Document

26/07/1126 July 2011 AUDITOR'S RESIGNATION

View Document

14/02/1114 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/11/108 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

03/11/103 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

08/09/108 September 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED GARY DAWES

View Document

06/09/106 September 2010 AUDITOR'S RESIGNATION

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY SYLVIA KERR

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED NIGEL CHARLES FAULCONBRIDGE

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED KEVIN MARTIN

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED HAROLD WILLIAM MARTIN

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KERR / 30/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BAILES

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED STEPHEN KEITH BAILES

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DEC MORT/CHARGE *****

View Document

19/06/0719 June 2007 DEC MORT/CHARGE *****

View Document

12/04/0712 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

17/02/0717 February 2007 PARTIC OF MORT/CHARGE *****

View Document

06/10/066 October 2006 PARTIC OF MORT/CHARGE *****

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NQ

View Document

16/07/0416 July 2004 PARTIC OF MORT/CHARGE *****

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 DEC MORT/CHARGE *****

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 PARTIC OF MORT/CHARGE *****

View Document

03/07/023 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/05/0222 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0222 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0228 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED BLP 9723 LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

20/03/9820 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/03/98

View Document

20/03/9820 March 1998 GRANT OF SEC DOCS 10/03/98

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 £ NC 100/150000 06/03/98

View Document

20/03/9820 March 1998 SHARES AGREEMENT OTC

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 PARTIC OF MORT/CHARGE *****

View Document

30/12/9730 December 1997 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