Advanced company searchLink opens in new window

LOCHSIDE PROPERTIES (SCOTLAND) LIMITED

Company number SC192774

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
09 Sep 2016 TM01 Termination of appointment of Kenneth Douglas Thomson as a director on 1 August 2016
17 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 66,667
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AD01 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 19 Rutland Square Edinburgh EH1 2BB on 2 September 2015
06 Jul 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 66,667
06 Jul 2015 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 66,667
06 Jul 2015 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 66,667
06 Jul 2015 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 66,667
06 Jul 2015 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 66,667
06 Jul 2015 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 66,667
29 Jun 2015 AR01 Annual return made up to 22 January 2009 with full list of shareholders
29 Jun 2015 AR01 Annual return made up to 22 January 2008 with full list of shareholders
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2010
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2009
20 May 2015 CERTNM Company name changed SC192774 LIMITED\certificate issued on 20/05/15
  • CONNOT ‐ Change of name notice
20 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-07
20 May 2015 AC92 Restoration by order of the court
20 May 2015 CERTNM Company name changed lochside properties\certificate issued on 20/05/15
08 May 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off