AFRICAN LAKES COMPANY LIMITED

4 Hope Street, St. Andrews, KY16 9HJ, Scotland
StatusACTIVE
Company No.SC463944
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 6 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH02

Date: 2017-05-25

Documents

View document PDF

Resolution

Date: 08 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Date: 2017-05-25

Capital : 111 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLONO FLOR LTD

4 LITTON COURT JACKSON WALK,ILKLEY,LS29 6BS

Number:11619006
Status:ACTIVE
Category:Private Limited Company

MOLLIN HEP LIMITED

ANNANDALE ESTATES,LOCKERBIE,DG11 1HQ

Number:SC468051
Status:ACTIVE
Category:Private Limited Company

PANTHERS GROUP LIMITED

5 FLAT 5 HOLLY COURT,LONDON,SE25 6TY

Number:11566947
Status:ACTIVE
Category:Private Limited Company

PENDLE DESIGNS LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:01366774
Status:LIQUIDATION
Category:Private Limited Company

R & N CRAWFORD LIMITED

UNIT 1 212-218 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET

Number:NI630396
Status:ACTIVE
Category:Private Limited Company

RYBUILD LTD

200 BEVERLEY WAY,NEW MALDEN,KT3 4PS

Number:09672872
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