LDV HARBURNHEAD LIMITED: Filings - Page 3

  • Overview

    Company NameLDV HARBURNHEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC420122
    JurisdictionScotland
    Date of Creation

    What are the latest filings for LDV HARBURNHEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC4201220004, created on Mar 25, 2016

    11 pagesMR01

    Registration of charge SC4201220005, created on Mar 25, 2016

    11 pagesMR01

    Registration of charge SC4201220006, created on Mar 25, 2016

    11 pagesMR01

    Registration of charge SC4201220007, created on Mar 25, 2016

    11 pagesMR01

    Registration of charge SC4201220001, created on Mar 14, 2016

    30 pagesMR01

    Registration of charge SC4201220002, created on Mar 14, 2016

    48 pagesMR01

    Registration of charge SC4201220003, created on Mar 14, 2016

    22 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Appointment of Wayne Robert Ian Cranstone as a director on Jun 18, 2015

    3 pagesAP01

    Appointment of Georg Khevenhuller-Metsch as a director on Jun 18, 2015

    3 pagesAP01

    Appointment of Mr Richard Crosbie Dawson as a director on Jun 18, 2015

    3 pagesAP01

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 1
    SH01

    Sub-division of shares on Jan 29, 2015

    5 pagesSH02

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Jun 26, 2013

    1 pagesAD01

    Termination of appointment of David Mcewing as a director

    1 pagesTM01

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Karl Khevenhuller-Metsch as a secretary

    2 pagesAP03

    Termination of appointment of Roger Connon as a director

    1 pagesTM01

    Appointment of Karl Khevenhuller-Metsch as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed pacific shelf 1703 LIMITED\certificate issued on 31/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 31, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2012

    RES15

    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