LOCHERBY ENTERPRISES LTD.: Filings
Overview
| Company Name | LOCHERBY ENTERPRISES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC211652 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOCHERBY ENTERPRISES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 20, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Chi Lam Tsui as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Notification of Ping on Holdings Ltd as a person with significant control on Oct 01, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 01, 2018 with updates | 5 pages | CS01 | ||
Cessation of Hue Thanh Do as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||
Director's details changed for Ms Hue Thanh Do on Jan 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Chi Lam Tsui on Jan 21, 2020 | 2 pages | CH01 | ||
Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on Jan 21, 2020 | 1 pages | AD01 | ||
Termination of appointment of Ritchie Glenn Callaghan as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on Dec 20, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on Sep 14, 2018 | 1 pages | AD01 | ||
Current accounting period shortened from Oct 04, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Feb 20, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Ritchie Glenn Callaghan as a director on Feb 14, 2018 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0