LOCHSIDE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | SC260915 |
Category | Private Limited Company |
Incorporated | 16 Dec 2003 |
Age | 20 years, 4 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
LOCHSIDE MANAGEMENT LIMITED is an active private limited company with number SC260915. It was incorporated 20 years, 4 months, 11 days ago, on 16 December 2003. The company address is Lochside Cottage Lochside Cottage, Banchory, AB31 5HE, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 04 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 04 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-04
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 04 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 04 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 04 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-04
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Capital variation of rights attached to shares
Date: 08 Oct 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 04 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-04
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 04 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-04
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Henry Robertson Weir Duncan
Notification date: 2016-04-06
Documents
Accounts amended with accounts type total exemption full
Date: 02 Mar 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-16
Officer name: Christian Annett Duncan
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Robertson Weir Duncan
Change date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed henry robertson weir duncan
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from bon accord house riverside drive aberdeen AB11 7SL
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed christian annett duncan
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexander robertson
Documents
Certificate change of name company
Date: 21 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freelance euro services (mciii) LIMITED\certificate issued on 21/04/09
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary freelance euro contracting LTD
Documents
Legacy
Date: 28 May 2008
Category: Address
Type: 287
Description: Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/04/04--------- £ si 98@1=98 £ ic 100/198
Documents
Resolution
Date: 28 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freelance euro services mciii li mited\certificate issued on 09/02/04
Documents
Legacy
Date: 29 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 05/04/04
Documents
Some Companies
65 HIGH STREET,SURREY,TW20 9EY
Number: | 06375480 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURUS EMPLOYEE TRUSTEE LIMITED
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 09505944 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 VICTORIA GARDENS,HOUNSLOW,TW5 9DE
Number: | 09998491 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARKERS CLOSE,SALISBURY,SP5 3RB
Number: | 08854012 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTSWOLD HOMESTYLE COMPANY LTD
9 TRUMPETER ROAD,CHELTENHAM,GL51 6GT
Number: | 11238073 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SWAN GARDENS MANAGEMENT COMPANY LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 03166639 |
Status: | ACTIVE |
Category: | Private Limited Company |