THE LORD OF THE ISLES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Satisfaction of charge SC3241610002 in full

View Document

10/06/2410 June 2024 Appointment of Mrs Yvonne Mcdowall as a director on 2024-02-16

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-12

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3241610003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELLEN MACLEAOD

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3241610002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 222 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 22 May 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

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 22 May 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

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 RES02

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/02/135 February 2013 COMPANY RESTORED ON 05/02/2013

View Document

25/01/1325 January 2013 STRUCK OFF AND DISSOLVED

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, C/O WALLACE WHITE ACCOUNTANTS, SUITE 340/341 BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 100

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY SIEGLINDE JAHN

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIEGLINDE JAHN

View Document

10/08/1110 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/2009 FROM, C/O WALLACE WHITE ACCOUNTANTS, 69 ST VINCENT STREET, GLASGOW, G2 5TF

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: TREETOPS, GOWKHOUSE, KILMACOLM, PA13 4DJ

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 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