Advanced company searchLink opens in new window

LOCHGILPHEAD HOLDCO LIMITED

Company number 09115553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2018 TM01 Termination of appointment of William John Aiken as a director on 15 December 2017
05 Jan 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017
05 Jan 2018 AP01 Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,592.07
26 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
08 Oct 2015 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
21 Sep 2015 CERTNM Company name changed zadar infrastructure LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,592.07
14 May 2015 CH01 Director's details changed for Mr Richard James Thompson on 21 July 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 5,592.07
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2.01
08 Dec 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2014 AP01 Appointment of Mr Richard James Thompson as a director on 15 July 2014
04 Jul 2014 CERTNM Company name changed zadar solar LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)