- Company Overview for LOCH NESS BEVERAGES LTD. (SC588513)
- Filing history for LOCH NESS BEVERAGES LTD. (SC588513)
- People for LOCH NESS BEVERAGES LTD. (SC588513)
- More for LOCH NESS BEVERAGES LTD. (SC588513)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from Drum Hotel Drumnadrochit IV63 6TU Scotland to 71 Peffer Place Peffer Mill Business Park Edinburgh EH16 4BB on 27 April 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 71 Peffer Place Peffer Mill Business Park Edinburgh EH16 4BB Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
24 Mar 2022 | CH01 | Director's details changed for James Fraser Campbell on 24 March 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from Unit 11 Peffermill Business Centre Edinburgh EH16 4UZ Scotland to 71 Peffer Place Peffer Mill Business Park Edinburgh EH16 4BB on 29 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
28 Feb 2019 | PSC04 | Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Unit 11 Peffer Business Centre Edinburgh EH16 4UZ Scotland to Unit 11 Peffermill Business Centre Edinburgh EH16 4UZ on 12 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom to Unit 11 Peffer Business Centre Edinburgh EH16 4UZ on 12 March 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|