LOWS ORKNEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Total exemption full accounts made up to 2025-02-28 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-08 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2024-02-29 |
| 06/03/246 March 2024 | Termination of appointment of Euain James Penny as a director on 2024-03-01 |
| 06/03/246 March 2024 | Appointment of Mrs Jennifer Christine Stevenson as a director on 2024-03-01 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 02/03/232 March 2023 | Termination of appointment of David John Morris Fairnie as a director on 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-08 with updates |
| 02/03/222 March 2022 | Appointment of Mr Eoin James Thomson as a director on 2022-03-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/06/2018 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 1020.000 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3725310001 |
| 03/07/193 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 21/06/1821 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 25/10/1625 October 2016 | 15/09/16 STATEMENT OF CAPITAL GBP 900.000 |
| 24/10/1624 October 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 24/10/1624 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 01/10/161 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BRUCE |
| 10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/03/146 March 2014 | DIRECTOR APPOINTED CATHERINE MARIE SMITH |
| 17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 06/03/126 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 06/03/126 March 2012 | 31/03/11 STATEMENT OF CAPITAL GBP 1080 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/04/1128 April 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/03/1115 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 03/03/103 March 2010 | STATEMENT OF COMPANY'S OBJECTS |
| 03/03/103 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 21/02/2010 |
| 08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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