- Company Overview for AFRICAN LAKES COMPANY LIMITED (SC463944)
- Filing history for AFRICAN LAKES COMPANY LIMITED (SC463944)
- People for AFRICAN LAKES COMPANY LIMITED (SC463944)
- More for AFRICAN LAKES COMPANY LIMITED (SC463944)
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
|
|
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|