LOCH DUNVEGAN SHELLFISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Cessation of Jeannette Marion Mackinnon as a person with significant control on 2020-01-21 |
| 30/07/2530 July 2025 | Termination of appointment of Jeannette Marion Mackinnon as a director on 2025-07-30 |
| 30/07/2530 July 2025 | Termination of appointment of Jeannette Marion Mackinnon as a secretary on 2025-07-30 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/11/2211 November 2022 | Registered office address changed from C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 2022-11-11 |
| 11/11/2211 November 2022 | Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 2022-11-11 |
| 30/10/2230 October 2022 | Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 2022-10-30 |
| 28/10/2228 October 2022 | Registered office address changed from 8 Wentworth Street Portree IV51 9EJ to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 2022-10-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | DIRECTOR APPOINTED MR KEVIN CHRISTOPHER MACKINNON |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/10/1515 October 2015 | SECOND FILING WITH MUD 26/03/15 FOR FORM AR01 |
| 15/10/1515 October 2015 | SECOND FILING WITH MUD 26/03/14 FOR FORM AR01 |
| 15/10/1515 October 2015 | 30/06/13 STATEMENT OF CAPITAL GBP 1200 |
| 11/05/1511 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 02/04/112 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 1000 |
| 24/02/1124 February 2011 | DIRECTOR APPOINTED JEANNETTE MARION MACKINNON |
| 24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURDO MACKINNON / 24/02/2011 |
| 24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE MARION MACKINNON / 24/02/2011 |
| 24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE MARION MACKINNON / 24/02/2011 |
| 24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE MARION MACKINNON / 24/02/2011 |
| 24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE MARION MACKINNON / 24/02/2011 |
| 24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE MARION KROLL / 24/02/2011 |
| 11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURDO MACKINNON / 31/10/2009 |
| 24/04/1024 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/04/0913 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/04/073 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
| 30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/04/0626 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 03/05/053 May 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
| 19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/05/0412 May 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
| 27/03/0327 March 2003 | SECRETARY RESIGNED |
| 26/03/0326 March 2003 | 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