LOCH CAOLISPORT SCALLOPS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/04/1326 April 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/01/134 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/12/1219 December 2012 | APPLICATION FOR STRIKING-OFF |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK LITHGOW / 01/01/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED |
06/03/076 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 48 SAINT VINCENT STREET GLASGOW G2 5HS |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | COMPANY NAME CHANGED FORTY EIGHT SHELF (160) LIMITED CERTIFICATE ISSUED ON 08/03/06 |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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