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)
16 Nov 2017 PSC07 Cessation of Robert Scott Anderson as a person with significant control on 2 October 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1,111.00
18 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Aug 2017 TM01 Termination of appointment of Anne Jarvie Fergusson as a director on 25 May 2017
08 Jun 2017 SH02 Sub-division of shares on 25 May 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the existing 100 ordinary shares of £1.00 each forming the issued share capital of the company be sub-divided into 100,000 ordinary shares of £0.001 each 25/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 AD01 Registered office address changed from 4 Hope Street St. Andrews Fife KY16 9HJ to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 31 May 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 111
26 May 2017 AP01 Appointment of Mr John Christian Elliot as a director on 25 May 2017
26 May 2017 AP01 Appointment of Ms Morag Marian Watson as a director on 25 May 2017
26 May 2017 AP01 Appointment of Mr William Alexander Finlayson as a director on 25 May 2017
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Aug 2016 AP01 Appointment of Ms Anne Fergusson as a director on 21 May 2016
22 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Mr Robert Scott Anderson on 5 November 2015
22 Jan 2016 AD01 Registered office address changed from 22 Inverleith Terrace Edinburgh EH3 5NS to 4 Hope Street St. Andrews Fife KY16 9HJ on 22 January 2016
27 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted