LOWS ORKNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Total exemption full accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Euain James Penny as a director on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Mrs Jennifer Christine Stevenson as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/03/232 March 2023 Termination of appointment of David John Morris Fairnie as a director on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-08 with updates

View Document

02/03/222 March 2022 Appointment of Mr Eoin James Thomson as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 1020.000

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3725310001

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 15/09/16 STATEMENT OF CAPITAL GBP 900.000

View Document

24/10/1624 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1624 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BRUCE

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 DIRECTOR APPOINTED CATHERINE MARIE SMITH

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/03/11 STATEMENT OF CAPITAL GBP 1080

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1115 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 21/02/2010

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information