THE LOCH LOMOND TRUST

SC196176
FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 officers Appointment of secretary (Mrs Jacqueline Edwards) 2 Buy now
13 Feb 2015 officers Termination of appointment of secretary (Tahira Nasim) 1 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
12 Nov 2013 accounts Annual Accounts 8 Buy now
09 Sep 2013 officers Appointment of director (Mr Iain Scott) 2 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
21 Nov 2012 accounts Annual Accounts 8 Buy now
17 May 2012 annual-return Annual Return 2 Buy now
02 Apr 2012 officers Appointment of secretary (Mrs Tahira Nasim) 1 Buy now
20 Mar 2012 officers Termination of appointment of secretary (John Crawford) 1 Buy now
08 Sep 2011 accounts Annual Accounts 9 Buy now
17 May 2011 miscellaneous Miscellaneous 1 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
12 May 2011 officers Change of particulars for director (Mr Michael Christopher Wright) 2 Buy now
23 Aug 2010 accounts Annual Accounts 8 Buy now
14 May 2010 annual-return Annual Return 2 Buy now
17 Aug 2009 accounts Annual Accounts 10 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom 1 Buy now
13 May 2009 annual-return Annual return made up to 12/05/09 2 Buy now
20 Aug 2008 accounts Annual Accounts 8 Buy now
30 Jun 2008 officers Appointment terminated director kevin o'sullivan 1 Buy now
23 Jun 2008 officers Director appointed mr michael christopher wright 1 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from spectrum house clydebank business park clydebank glasgow G81 2DR 1 Buy now
19 Jun 2008 officers Secretary appointed mr john crawford 1 Buy now
19 Jun 2008 officers Appointment terminated secretary david mcgregor 1 Buy now
16 Jun 2008 resolution Resolution 25 Buy now
12 May 2008 annual-return Annual return made up to 12/05/08 2 Buy now
01 Apr 2008 officers Appointment terminated director michael polley 1 Buy now
01 Apr 2008 officers Appointment terminated director rowena ferguson 1 Buy now
19 Oct 2007 accounts Annual Accounts 8 Buy now
16 May 2007 annual-return Annual return made up to 12/05/07 2 Buy now
25 Oct 2006 accounts Annual Accounts 9 Buy now
03 Oct 2006 officers New director appointed 2 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
25 May 2006 annual-return Annual return made up to 12/05/06 2 Buy now
17 May 2006 officers New director appointed 2 Buy now
14 Nov 2005 accounts Annual Accounts 9 Buy now
17 May 2005 annual-return Annual return made up to 12/05/05 2 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 accounts Annual Accounts 9 Buy now
14 May 2004 annual-return Annual return made up to 12/05/04 5 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
01 Feb 2004 officers Director resigned 1 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
19 Jun 2003 accounts Annual Accounts 9 Buy now
21 May 2003 annual-return Annual return made up to 12/05/03 8 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers Director resigned 1 Buy now
25 Jun 2002 accounts Annual Accounts 8 Buy now
31 May 2002 officers Director resigned 1 Buy now
30 May 2002 annual-return Annual return made up to 12/05/02 9 Buy now
24 May 2002 officers Director resigned 1 Buy now
20 Nov 2001 officers Secretary resigned 1 Buy now
19 Nov 2001 address Registered office changed on 19/11/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ 1 Buy now
16 Nov 2001 officers New secretary appointed 2 Buy now
12 Jul 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
09 May 2001 annual-return Annual return made up to 12/05/01 7 Buy now
21 Mar 2001 incorporation Memorandum Articles 39 Buy now
21 Mar 2001 resolution Resolution 3 Buy now
16 Mar 2001 accounts Annual Accounts 9 Buy now
06 Mar 2001 accounts Annual Accounts 9 Buy now
26 Feb 2001 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
04 Aug 2000 officers New director appointed 3 Buy now
26 May 2000 annual-return Annual return made up to 12/05/00 6 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
05 Jan 2000 officers New director appointed 3 Buy now
05 Jan 2000 officers New director appointed 3 Buy now
14 Dec 1999 officers New director appointed 4 Buy now
14 Dec 1999 officers New director appointed 3 Buy now
14 Dec 1999 officers New director appointed 4 Buy now
14 Dec 1999 officers New director appointed 4 Buy now
14 Dec 1999 officers New director appointed 3 Buy now
14 Dec 1999 officers New director appointed 8 Buy now
14 Dec 1999 officers New director appointed 3 Buy now
14 Dec 1999 officers New director appointed 3 Buy now
12 Nov 1999 officers New director appointed 2 Buy now
12 May 1999 incorporation Incorporation Company 59 Buy now