LORETTO ENTERPRISES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Notification of Peter Neville Richardson as a person with significant control on 2024-08-01

View Document

14/04/2514 April 2025 Accounts for a small company made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

16/08/2416 August 2024 Cessation of Graham Robert Warder Hawley as a person with significant control on 2024-08-01

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-08-31

View Document

01/05/241 May 2024 Director's details changed for Mr Peter Mccutcheon on 2024-05-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2021-08-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DOBSON

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS SUSANNE MORRISON

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE FLEMING

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MRS CLAIRE WATT

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL CAUGHEY

View Document

02/09/182 September 2018 CESSATION OF RACHEL LOUISE WARDEN CAUGHEY AS A PSC

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON GRAHAM

View Document

11/07/1711 July 2017 CESSATION OF SIMON JOHN MALISE GRAHAM AS A PSC

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR PETER MCCUTCHEON

View Document

11/07/1711 July 2017 CESSATION OF SIMON JOHN MALISE GRAHAM AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCCUTCHEON

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR KEITH MEARNS DOBSON

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA SWANSON

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS RACHEL LOUISE WARDEN CAUGHEY

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MRS CHARLOTTE MARY TODD FLEMING

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY STEPHANIE GEDDES

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE LOGAN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DR GRAHAM ROBERT WARDER HAWLEY

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS ELAINE LOGAN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOGAN

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/01/1313 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR STEPHEN PHILIP HOWARD

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NORTON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS AMANDA JANE GLOSTER SWANSON

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR PAUL GRAHAM NORTON

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGHIE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR SIMON JOHN MALISE GRAHAM

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH DOBSON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ALAN MCGHIE

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HOGAN / 10/01/2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRAHAM

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARRIOTT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN LAWSON

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED DR PATRICIA ANNE MCKAY GRAHAM

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JOHN STEWART MILLER

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MAJOR GENERAL PATRICK CLAUDE MARRIOTT

View Document

09/01/119 January 2011 DIRECTOR APPOINTED MR KEITH MEARNS DOBSON

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/02/1010 February 2010 16/12/09 CHANGES

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARGARET KENNEDY GEDDES / 16/12/2009

View Document

13/01/1013 January 2010 Registered office address changed from , Messrs a & W M Urquhart, Solicitors, 16 Heriot Row, Edinburgh, EH3 6HR on 2010-01-13

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM MESSRS A & W M URQUHART SOLICITORS 16 HERIOT ROW EDINBURGH EH3 6HR

View Document

13/07/0913 July 2009 SECRETARY APPOINTED STEPHANIE MARGARET KENNEDY GEDDES

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY RODERICK URQUHART

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PETER ANTHONY HOGAN

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MAVOR

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 COMPANY NAME CHANGED ESKSIDE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/04/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 25 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/07/8610 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED DUNWILCO (9) LIMITED CERTIFICATE ISSUED ON 16/06/86

View Document

11/06/8611 June 1986 MEMORANDUM OF ASSOCIATION

View Document

02/02/862 February 1986 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