LOCHBROOM FINE FOODS LTD.: Filings
Overview
Company Name | LOCHBROOM FINE FOODS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC389848 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for LOCHBROOM FINE FOODS 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 | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Brynfold Madderty Crieff Perth and Kinross PH7 3PE Scotland to 1 Mossburn Avenue Harthill Shotts North Lanarkshire ML7 5PX on Oct 17, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Lorna Love as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Charles Kilshaw as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Emer Ann Bustard as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Dr Sally Heather Beattie as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Kenneth John Bush as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Mark Kenneth John Bush as a person with significant control on May 23, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA to Brynfold Madderty Crieff Perth and Kinross PH7 3PE on Feb 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Bush as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Mccann as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
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