- Company Overview for LOCH DUART LIMITED (SC195923)
- Filing history for LOCH DUART LIMITED (SC195923)
- People for LOCH DUART LIMITED (SC195923)
- Charges for LOCH DUART LIMITED (SC195923)
- More for LOCH DUART LIMITED (SC195923)
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) |
---|---|---|---|
28 May 2020 | TM01 | Termination of appointment of Nicholas Hebden Joy as a director on 12 May 2020 | |
28 May 2020 | PSC07 | Cessation of Scottish Enterprise as a person with significant control on 6 February 2020 | |
28 May 2020 | MR01 | Registration of charge SC1959230015, created on 27 May 2020 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
02 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 February 2020
|
|
02 Mar 2020 | SH08 | Change of share class name or designation | |
02 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
02 Mar 2020 | SH02 | Sub-division of shares on 6 February 2020 | |
02 Mar 2020 | SH08 | Change of share class name or designation | |
02 Mar 2020 | SH08 | Change of share class name or designation | |
02 Mar 2020 | SH08 | Change of share class name or designation | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | SH03 | Purchase of own shares. | |
19 Feb 2020 | AD01 | Registered office address changed from Floor 3 1 West Regent Street Glasgow G2 1RW Scotland to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Alban Bede Denton as a director on 6 February 2020 | |
31 Jan 2020 | MR04 | Satisfaction of charge 10 in full | |
29 Jan 2020 | MR04 | Satisfaction of charge SC1959230013 in full | |
29 Jan 2020 | MR04 | Satisfaction of charge 12 in full | |
27 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
03 Jul 2019 | PSC03 | Notification of Scottish Enterprise as a person with significant control on 6 April 2016 | |
17 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
16 May 2019 | AP01 | Appointment of Mr Alistair Morgan Erskine as a director on 14 May 2019 |