LOCHABER HEAT SUPPLY LIMITED

Hill Farm Hill Farm, Fort William, PH33 6SP, Inverness-Shire
StatusACTIVE
Company No.SC448556
CategoryPrivate Limited Company
Incorporated25 Apr 2013
Age11 years, 1 month, 6 days
JurisdictionScotland

SUMMARY

LOCHABER HEAT SUPPLY LIMITED is an active private limited company with number SC448556. It was incorporated 11 years, 1 month, 6 days ago, on 25 April 2013. The company address is Hill Farm Hill Farm, Fort William, PH33 6SP, Inverness-shire.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

New address: Hill Farm Torlundy Fort William Inverness-Shire PH33 6SP

Old address: Abacus Building High Street Oban Argyll PA34 4BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Macphee Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bell

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macphee & Partners

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Isobel Berardelli

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Leo Nello Berardelli

Documents

View document PDF

Certificate change of name company

Date: 15 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macphee 39 LIMITED\certificate issued on 15/05/13

Documents

View document PDF

Incorporation company

Date: 25 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTE&LOVELY LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:10990900
Status:ACTIVE
Category:Private Limited Company

DRA CONTRACTS LIMITED

13 WEDGWOOD AVENUE,MILTON KEYNES,MK14 5HY

Number:08549456
Status:ACTIVE
Category:Private Limited Company

GENERIC ADVISORY SERVICES LIMITED

2ND FLOOR PENNINE HOUSE,LONDON,E1 8ER

Number:07176406
Status:ACTIVE
Category:Private Limited Company

REDDY SIDDIQUI LLP

183 THE VALE,LONDON,W3 7RW

Number:OC417809
Status:ACTIVE
Category:Limited Liability Partnership

RETAIL MANAGEMENT LIMITED

APP & COMPANY,HIGH WYCOMBE,HP15 7AR

Number:10961028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SECTION 6 SECURITY LTD

59 WINDSOR ROAD,PENARTH,CF64 1JE

Number:11807471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source