- Company Overview for LOCH NESS BAKERY LTD (SC538591)
- Filing history for LOCH NESS BAKERY LTD (SC538591)
- People for LOCH NESS BAKERY LTD (SC538591)
- More for LOCH NESS BAKERY LTD (SC538591)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD to 15 Bowmore Crescent East Kilbride Glasgow G74 5DD on 9 December 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Ewan James Anderson as a person with significant control on 22 June 2016 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jan 2021 | AP01 | Appointment of Mr Robbie James Anderson as a director on 15 January 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr Ewan James Anderson on 19 June 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD on 15 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
09 May 2018 | AD01 | Registered office address changed from 15 Bowmore Crescent East Kilbride Glasgow G74 5DD United Kingdom to C/O Mitchells Robertson George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD on 9 May 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Ewan James Anderson as a person with significant control on 22 June 2016 | |
22 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-22
|