Advanced company searchLink opens in new window

TANNOCH LOCH, LIMITED

Company number SC012341

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)
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
04 Jan 2017 AP01 Appointment of Mr Brian Anthony Smith as a director on 8 November 2016
03 Jan 2017 TM01 Termination of appointment of Alastair Taylor as a director on 8 November 2016
20 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
10 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
12 Nov 2015 AP01 Appointment of Mrs Imogen Johnstone as a director on 10 November 2015
11 Nov 2015 TM01 Termination of appointment of Matthew Welstead as a director on 10 November 2015
28 Sep 2015 CH03 Secretary's details changed for Mrs Heather Macdonald Logan on 28 September 2015
11 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 433
11 Sep 2015 CH01 Director's details changed for Mr Matthew Welstead on 27 April 2015
11 Sep 2015 CH01 Director's details changed for Mr Darren Craig Stubing on 12 November 2013
11 Sep 2015 CH01 Director's details changed for Dr Alan Foulis on 25 May 2015
17 Nov 2014 AP01 Appointment of Ms Denise Assunta Coia as a director on 11 November 2014
17 Nov 2014 AP01 Appointment of Miss Catriona Shaw as a director on 11 November 2014
15 Nov 2014 AP03 Appointment of Mrs Heather Macdonald Logan as a secretary on 11 November 2014
15 Nov 2014 TM01 Termination of appointment of Heather Macdonald Logan as a director on 11 November 2014
15 Nov 2014 TM01 Termination of appointment of Robert Munro Dallas as a director on 11 November 2014
15 Nov 2014 TM02 Termination of appointment of John Gwyn Edwards as a secretary on 11 November 2014
15 Nov 2014 AD01 Registered office address changed from C/O C/O Heather Logan 4 4 Montrose Gardens Milngavie East Dunbartonshire G62 8NQ Scotland to C/O Heather Logan 4 Montrose Gardens Milngavie Glasgow East Dunbartonshire G62 8NQ on 15 November 2014
14 Nov 2014 AD01 Registered office address changed from 154 Mugdock Road Milngavie Glasgow G62 8NE to C/O C/O Heather Logan 4 4 Montrose Gardens Milngavie East Dunbartonshire G62 8NQ on 14 November 2014
10 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
27 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 433
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 433
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association