Advanced company searchLink opens in new window

LAGNAKEIL HIGHLAND LODGES LIMITED

Company number SC511691

Filter by category

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)
23 Apr 2024 TM02 Termination of appointment of Kiran Kaura as a secretary on 10 April 2024
23 Apr 2024 TM01 Termination of appointment of Kiran Kaura as a director on 10 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
12 Apr 2021 AD01 Registered office address changed from C/O Saffrey Champness Accountants Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Champness Accountants Kintail House Beechwood Park Inverness IV2 3BW on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffrey Champness Accountants Kintail House Beechwood Park Inverness IV2 3BW on 12 April 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 PSC02 Notification of Great Glen Water Park Company Limited as a person with significant control on 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
05 Aug 2020 CH03 Secretary's details changed for Mr Kiran Kaura on 5 August 2020
05 Aug 2020 CH03 Secretary's details changed for Mr Kiran Kaura on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Mr Kiran Kaura on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Miss Anika Kaura on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from Lagnakeil Lerags Oban Argyll Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 5 August 2020
05 Aug 2020 AP03 Appointment of Mr Kiran Kaura as a secretary on 31 July 2020
05 Aug 2020 TM01 Termination of appointment of Lauren Elizabeth Thomson as a director on 31 July 2020
05 Aug 2020 AP01 Appointment of Miss Anika Kaura as a director on 31 July 2020
05 Aug 2020 AP01 Appointment of Mr Kiran Kaura as a director on 31 July 2020
05 Aug 2020 PSC07 Cessation of Lauren Elizabeth Thomson as a person with significant control on 31 July 2020
05 Aug 2020 PSC07 Cessation of Executor of Mr Paul Richard Thomson as a person with significant control on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Paul Richard Thomson as a director on 1 January 2018