LOCHVIEW NURSERY LIMITED: Filings
Overview
| Company Name | LOCHVIEW NURSERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC315967 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for LOCHVIEW NURSERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge SC3159670008 in full | 4 pages | MR04 | ||
Termination of appointment of James Patrick Agnew as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of James Jenkins Agnew as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ben Agnew as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of James Jenkins Agnew as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Appointment of Mr Christopher Andrew Mccandless as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Appointment of Mr Matthew Peter Muller as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Registered office address changed from 1 Johnston Road Gartcosh Glasgow G69 8AZ Scotland to 1 Lochside Place Edinburgh EH12 9DF on Jan 12, 2026 | 1 pages | AD01 | ||
Notification of Lvn Holdings Ltd as a person with significant control on Aug 29, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 17, 2025 with updates | 5 pages | CS01 | ||
Cessation of Kjb Holdings Ltd as a person with significant control on Aug 29, 2025 | 1 pages | PSC07 | ||
Cessation of James Agnew Ltd as a person with significant control on Aug 29, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr James Jenkins Agnew on Nov 15, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr James Jenkins Agnew on Nov 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Patrick Agnew on Nov 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Patrick Agnew on Nov 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Jenkins Agnew on May 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Jenkins Agnew on May 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr James Jenkins Agnew on May 09, 2025 | 1 pages | CH03 | ||
Satisfaction of charge SC3159670007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3159670006 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Johnstone Road Gartcosh North Lanarkshire G69 8AZ to 1 Johnston Road Gartcosh Glasgow G69 8AZ on Nov 26, 2024 | 1 pages | AD01 | ||
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