AFRICAN LAKES COMPANY LIMITED
Status | ACTIVE |
Company No. | SC463944 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
AFRICAN LAKES COMPANY LIMITED is an active private limited company with number SC463944. It was incorporated 10 years, 6 months, 10 days ago, on 18 November 2013. The company address is 4 Hope Street, St. Andrews, KY16 9HJ, Scotland.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Second filing of confirmation statement with made up date
Date: 17 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-11
Documents
Confirmation statement
Date: 09 Jan 2023
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Original description: 11/11/22 Statement of Capital gbp 29110
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Capital allotment shares
Date: 12 Aug 2022
Action Date: 25 Jul 2022
Category: Capital
Type: SH01
Capital : 2,911 GBP
Date: 2022-07-25
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Resolution
Date: 14 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Jul 2021
Action Date: 13 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-13
Capital : 2,011 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-08
Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
New address: 4 Hope Street St. Andrews KY16 9HJ
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morag Marian Watson
Termination date: 2020-06-30
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Pauline Anne Bradley
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 23 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-26
Officer name: William Alexander Finlayson
Documents
Appoint person director company with name date
Date: 24 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-21
Officer name: Pauline Anne Bradley
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Highland and Universal Investments Limited
Notification date: 2017-10-02
Documents
Cessation of a person with significant control
Date: 16 Nov 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Scott Anderson
Cessation date: 2017-10-02
Documents
Capital allotment shares
Date: 18 Oct 2017
Action Date: 02 Oct 2017
Category: Capital
Type: SH01
Capital : 1,111.00 GBP
Date: 2017-10-02
Documents
Resolution
Date: 18 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Jarvie Fergusson
Termination date: 2017-05-25
Documents
Capital alter shares subdivision
Date: 08 Jun 2017
Action Date: 25 May 2017
Category: Capital
Type: SH02
Date: 2017-05-25
Documents
Resolution
Date: 08 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Change date: 2017-05-31
New address: 5th Floor 125 Princes Street Edinburgh EH2 4AD
Old address: 4 Hope Street St. Andrews Fife KY16 9HJ
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 25 May 2017
Category: Capital
Type: SH01
Date: 2017-05-25
Capital : 111 GBP
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christian Elliot
Appointment date: 2017-05-25
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Morag Marian Watson
Appointment date: 2017-05-25
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-25
Officer name: Mr William Alexander Finlayson
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-21
Officer name: Ms Anne Fergusson
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Scott Anderson
Change date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
New address: 4 Hope Street St. Andrews Fife KY16 9HJ
Old address: 22 Inverleith Terrace Edinburgh EH3 5NS
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Some Companies
4 LITTON COURT JACKSON WALK,ILKLEY,LS29 6BS
Number: | 11619006 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNANDALE ESTATES,LOCKERBIE,DG11 1HQ
Number: | SC468051 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLAT 5 HOLLY COURT,LONDON,SE25 6TY
Number: | 11566947 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG
Number: | 01366774 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1 212-218 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET
Number: | NI630396 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 BEVERLEY WAY,NEW MALDEN,KT3 4PS
Number: | 09672872 |
Status: | ACTIVE |
Category: | Private Limited Company |