LOMOND YACHTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Unaudited abridged accounts made up to 2022-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
25/02/2225 February 2022 | Certificate of change of name |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/11/2030 November 2020 | 31/01/20 UNAUDITED ABRIDGED |
26/10/2026 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MCFARLANE |
26/10/2026 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2020 |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCFARLANE / 31/03/2016 |
19/02/1619 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/03/1428 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, SECRETARY CAROLE MCFARLANE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/02/119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/03/108 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCFARLANE / 08/03/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCFARLANE / 20/08/2008 |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE MCFARLANE / 04/03/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 54 DUNELLAN ROAD MILNGAVIE STRATHCLYDE G62 7RE |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCFARLANE / 31/03/2008 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/07/0724 July 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
03/03/053 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 3 SKYE CRESCENT OLD KILPATRICK GLASGOW G60 5ER |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
18/02/0018 February 2000 | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
06/04/996 April 1999 | RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS |
14/10/9814 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
31/03/9831 March 1998 | RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS |
06/11/976 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
06/03/976 March 1997 | RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS |
01/03/961 March 1996 | NEW DIRECTOR APPOINTED |
21/02/9621 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
21/02/9621 February 1996 | NEW SECRETARY APPOINTED |
21/02/9621 February 1996 | NEW DIRECTOR APPOINTED |
21/02/9621 February 1996 | REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 3 SKYE CRESCENT OLD KILPATRICK GLASGOW G60 5ER |
19/02/9619 February 1996 | SECRETARY RESIGNED |
19/02/9619 February 1996 | DIRECTOR RESIGNED |
08/02/968 February 1996 | 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