BISHOP LOCH (MACDONALD) LIMITED

SC201993
13 NEWTON PLACE GLASGOW G3 7PR

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2024 accounts Annual Accounts 6 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 6 Buy now
21 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2022 accounts Annual Accounts 6 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 6 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2018 accounts Annual Accounts 7 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2017 accounts Annual Accounts 9 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 accounts Annual Accounts 9 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 accounts Annual Accounts 9 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Apr 2014 accounts Annual Accounts 9 Buy now
19 Mar 2014 accounts Annual Accounts 8 Buy now
04 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 9 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 8 Buy now
09 Nov 2010 accounts Annual Accounts 8 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 8 Buy now
30 Apr 2010 officers Termination of appointment of secretary (David Citrin) 2 Buy now
30 Apr 2010 officers Termination of appointment of director (David Citrin) 2 Buy now
07 Oct 2009 annual-return Annual Return 6 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Harry O'donnell) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr David Lewis Robert Citrin) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Owen Kirk) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Michael Cannon) 2 Buy now
19 Nov 2008 officers Secretary appointed david lewis robert citrin 2 Buy now
09 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
09 Oct 2008 address Location of debenture register 1 Buy now
09 Oct 2008 address Location of register of members 1 Buy now
09 Oct 2008 officers Appointment terminated secretary robert robertson 1 Buy now
06 Feb 2008 accounts Annual Accounts 9 Buy now
06 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
02 Oct 2007 mortgage Partic of mort/charge ***** 3 Buy now
02 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers Secretary resigned 1 Buy now
28 Sep 2007 officers New secretary appointed 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP 1 Buy now
01 Aug 2007 accounts Annual Accounts 8 Buy now
15 Jan 2007 annual-return Return made up to 01/12/06; full list of members 2 Buy now
15 May 2006 annual-return Return made up to 01/12/05; full list of members 2 Buy now
15 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Apr 2006 accounts Annual Accounts 9 Buy now
21 Jan 2005 accounts Annual Accounts 13 Buy now
06 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
01 Dec 2003 accounts Annual Accounts 8 Buy now
20 Nov 2003 annual-return Return made up to 01/12/03; full list of members 7 Buy now
31 Dec 2002 accounts Annual Accounts 8 Buy now
22 Nov 2002 annual-return Return made up to 01/12/02; full list of members 7 Buy now
05 Mar 2002 accounts Annual Accounts 7 Buy now
28 Nov 2001 annual-return Return made up to 01/12/01; full list of members 7 Buy now
20 Sep 2001 address Registered office changed on 20/09/01 from: 5 renfield street glasgow 1 Buy now
05 Jun 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
29 Jan 2001 annual-return Return made up to 01/12/00; full list of members 7 Buy now
18 Jan 2001 address Registered office changed on 18/01/01 from: 29 brandon street hamilton lanarkshire ML3 6DA 1 Buy now
05 Sep 2000 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 incorporation Memorandum Articles 9 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
14 Apr 2000 officers New secretary appointed 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
07 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 1999 incorporation Incorporation Company 13 Buy now