LOCH NESS DRINKS LTD
Status | DISSOLVED |
Company No. | SC559831 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 3 months, 9 days |
Jurisdiction | Scotland |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 28 days |
SUMMARY
LOCH NESS DRINKS LTD is an dissolved private limited company with number SC559831. It was incorporated 7 years, 3 months, 9 days ago, on 08 March 2017 and it was dissolved 2 years, 1 month, 28 days ago, on 19 April 2022. The company address is Unit 4 & 5 Fodderty Way Unit 4 & 5 Fodderty Way, Dingwall, IV15 9XB, Ross-shire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-08
Officer name: John Philip Oag
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
New address: Unit 4 & 5 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB
Change date: 2020-02-17
Old address: C/O James Evans & Sons Ltd Strathpeffer Road Dingwall Ross-Shire IV15 9QF Scotland
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Campbell Evans
Change date: 2020-02-14
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Campbell Evans
Change date: 2020-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-08
Psc name: Craig Campbell Evans
Documents
Withdrawal of a person with significant control statement
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-03
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: A Person with Significant Control
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-02
New address: C/O James Evans & Sons Ltd Strathpeffer Road Dingwall Ross-Shire IV15 9QF
Old address: 4&5 Fodderty Way Dingwall Business Park Dingwall IV15 9XB Scotland
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Campbell Evans
Change date: 2019-12-02
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Philip Oag
Change date: 2019-12-02
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Campbell Evans
Appointment date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 4&5 Fodderty Way Dingwall Business Park Dingwall IV15 9XB
Change date: 2019-04-08
Old address: Beinn Bhurie 3 Hillpark Brae Munlochy IV8 8PL Scotland
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Some Companies
BAE SYSTEMS DATAGATE HOLDINGS LIMITED
WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU
Number: | 04788209 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FOUNDRY,WALSALL,WS1 3BZ
Number: | 11227731 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERJOY PROPERTY (GRANVILLE PLACE) LIMITED
COUNTY HOUSE,LONDON,N3 1LH
Number: | 08956921 |
Status: | ACTIVE |
Category: | Private Limited Company |
93-97 SALTERGATE,DERBYSHIRE,S40 1LA
Number: | 04717808 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WOODHAM PARK DRIVE,BENFLEET,SS7 5EP
Number: | 11242715 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KNIGHTON ROAD,SUTTON COLDFIELD,B74 4NY
Number: | 08356591 |
Status: | ACTIVE |
Category: | Private Limited Company |