LOUDOUN MAINS MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

12/06/2412 June 2024 Previous accounting period extended from 2023-09-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

12/07/1812 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1895200009

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1895200008

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/09/138 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/09/128 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM GLENDEVON DUCHAL ROAD KILMACOLM RENFREWSHIRE PA13 4AY

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 DEC MORT/CHARGE *****

View Document

12/10/0712 October 2007 PARTIC OF MORT/CHARGE *****

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 PARTIC OF MORT/CHARGE *****

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FIRST GAZETTE

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0227 February 2002 STRIKE-OFF ACTION SUSPENDED

View Document

09/08/019 August 2001 £ NC 1000/100000 27/04/01

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/12/0014 December 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 11 GRANGE PLACE KILMARNOCK AYRSHIRE KA1 2AB

View Document

18/01/0018 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 PARTIC OF MORT/CHARGE *****

View Document

17/09/9917 September 1999 PARTIC OF MORT/CHARGE *****

View Document

16/09/9916 September 1999 PARTIC OF MORT/CHARGE *****

View Document

23/06/9923 June 1999 PARTIC OF MORT/CHARGE *****

View Document

04/11/984 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/982 November 1998 COMPANY NAME CHANGED DISKWEB LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

28/10/9828 October 1998 S386 DIS APP AUDS 02/10/98

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/10/9828 October 1998 S366A DISP HOLDING AGM 02/10/98

View Document

18/09/9818 September 1998 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