Advanced company searchLink opens in new window

OLD LUCE DEVELOPMENT TRUST

Company number SC538942

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)
04 Jun 2020 TM01 Termination of appointment of Eunice Crosbie as a director on 27 May 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Feb 2019 AP01 Appointment of Ms Eunice Crosbie as a director on 24 January 2019
05 Feb 2019 AP01 Appointment of Mr John Lees Plunkett as a director on 24 January 2019
05 Feb 2019 TM01 Termination of appointment of Joyce Stewart as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Martin Loughrey as a director on 25 January 2019
31 Aug 2018 AD01 Registered office address changed from Kennel Cottage Glenluce Newton Stewart Wigtownshire DG8 0JE Scotland to Public Hall 22 Main Street Glenluce Newton Stewart Wigtownshire DG8 0PR on 31 August 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jan 2018 AP01 Appointment of Mr Robert Alexander Graham as a director on 15 January 2018
25 Jan 2018 AP01 Appointment of Mr Martin Loughrey as a director on 15 January 2018
25 Jan 2018 AP01 Appointment of Mr James Mcclung as a director on 1 December 2017
30 Nov 2017 AD01 Registered office address changed from Chalkwell House 37 Main Street Glenluce Newton Stewart Wigtownshire DG8 0PP to Kennel Cottage Glenluce Newton Stewart Wigtownshire DG8 0JE on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Nigel Thomas Miscampbell as a director on 22 November 2017
30 Nov 2017 TM01 Termination of appointment of Caroline Ann Heron as a director on 22 November 2017
30 Nov 2017 TM01 Termination of appointment of David Burl as a director on 22 November 2017
19 Jul 2017 PSC08 Notification of a person with significant control statement
01 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jun 2016 NEWINC Incorporation