(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3/1 6 Kaims Terrace Livingston West Lothian EH54 7EX Scotland on 7th December 2023 to 2 Glen Royal Glenburn Road Rothesay Isle of Bute PA20 9JP
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2/2 3 Kaims Terrace Livingston West Lothian EH54 7EX on 2nd May 2017 to 3/1 6 Kaims Terrace Livingston West Lothian EH54 7EX
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lorraine duncan LTD.certificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 13 Almondvale Lane Livingston West Lothian EH54 6GL on 21st July 2015 to 2/2 3 Kaims Terrace Livingston West Lothian EH54 7EX
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th August 2014
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th October 2013: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Rose Cottage Makerstoun Kelso TD5 7PA on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th May 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2011
filed on: 29th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 13th August 2011
filed on: 13th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 22nd January 2010, company appointed a new person to the position of a secretary
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 27th August 2009 Appointment terminated secretary
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 27th August 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 27th August 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(15 pages)
|