Advanced company searchLink opens in new window

AFRICAN LAKES COMPANY LIMITED

Company number SC463944

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)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 11 November 2022
09 Jan 2023 CS01 11/11/22 Statement of Capital gbp 29110
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/04/2023
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 2,911
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
14 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 2,011
28 May 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
08 Oct 2020 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 4 Hope Street St. Andrews KY16 9HJ on 8 October 2020
04 Aug 2020 TM01 Termination of appointment of Morag Marian Watson as a director on 30 June 2020
18 Jun 2020 CH01 Director's details changed for Pauline Anne Bradley on 16 June 2020
18 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2019 TM01 Termination of appointment of William Alexander Finlayson as a director on 26 March 2019
24 Mar 2019 AP01 Appointment of Pauline Anne Bradley as a director on 21 March 2019
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
16 Nov 2017 PSC02 Notification of Highland and Universal Investments Limited as a person with significant control on 2 October 2017