THE LARGS INITIATIVE LIMITED

Company Documents

DateDescription
25/04/1525 April 2015 31/03/15 NO MEMBER LIST

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 31/03/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

04/04/134 April 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 31/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR VERONICA HUNTER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MRS SHELAGH DOYLE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE GOWLAND

View Document

02/04/122 April 2012 31/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BRYCE CAMPBELL MUIR / 02/04/2012

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 28/04/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARLYN GREEN

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 28/04/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRYCE CAMPBELL MUIR / 24/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLYN RAE GREEN / 24/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA HUNTER / 24/04/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED JUNE CHRISTINE GOWLAND

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

06/11/086 November 2008 DIRECTOR RESIGNED MARGARET ROE

View Document

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

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 28/04/07;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 28/04/05;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 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