THE LOAN STORE LIMITED

SC230282
RATHO PARK STATION ROAD NEWBRIDGE EDINBURGH EH28 8QQ

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Compulsory 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2017 officers Termination of appointment of director (Paul Michael Court) 1 Buy now
25 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Leslie James Stillwell) 1 Buy now
02 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2017 officers Termination of appointment of director (Craig Wood) 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 16 Buy now
24 May 2016 officers Termination of appointment of director (Roger Wayne Dean) 1 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 14 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 officers Change of particulars for director (Mr Paul Michael Court) 2 Buy now
13 Jan 2015 officers Appointment of director (Mr Craig Wood) 2 Buy now
01 Dec 2014 accounts Annual Accounts 16 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Emma Noble) 1 Buy now
28 May 2014 officers Termination of appointment of director (Andrew Deller) 1 Buy now
24 Apr 2014 officers Appointment of director (Mr Paul Michael Court) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (John Keenan) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (John Hackett) 1 Buy now
03 Apr 2014 annual-return Annual Return 7 Buy now
24 Mar 2014 officers Appointment of director (Mr John Richard Hackett) 2 Buy now
24 Mar 2014 officers Appointment of secretary (Ms Emma Louise Noble) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Leslie James Stillwell) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (Teddy Swartz) 1 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Roger Wayne Dean) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Douglas Dean Clark) 2 Buy now
21 Mar 2014 officers Termination of appointment of secretary (Stephen Schaller) 1 Buy now
14 Jan 2014 officers Appointment of director (Mr Andrew Michael Deller) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Mr John Joseph Keenan) 2 Buy now
04 Oct 2013 accounts Annual Accounts 15 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Douglas Dean Clark) 2 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Roger Wayne Dean) 2 Buy now
18 Jun 2013 officers Termination of appointment of director (Stephen Schaller) 1 Buy now
18 Jun 2013 officers Change of particulars for secretary (Stephen John Schaller) 1 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 annual-return Annual Return 8 Buy now
18 Jan 2013 officers Termination of appointment of director (William Shaw) 1 Buy now
05 Oct 2012 accounts Annual Accounts 15 Buy now
15 May 2012 annual-return Annual Return 8 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
24 May 2011 officers Appointment of director (Mr Teddy Christopher Swartz) 2 Buy now
12 May 2011 annual-return Annual Return 8 Buy now
11 May 2011 officers Appointment of director (Mr Stephen Schaller) 2 Buy now
09 Mar 2011 officers Appointment of director (Mr John Joseph Keenan) 2 Buy now
02 Nov 2010 officers Change of particulars for director (William Mcmasters Shaw) 2 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
12 May 2010 address Move Registers To Sail Company 1 Buy now
12 May 2010 address Change Sail Address Company 1 Buy now
21 Apr 2010 accounts Annual Accounts 7 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
08 Jul 2009 annual-return Return made up to 03/04/09; full list of members 6 Buy now
30 Jun 2009 officers Secretary's change of particulars / stephen schaller / 03/04/2009 1 Buy now
30 Oct 2008 accounts Annual Accounts 18 Buy now
07 Jul 2008 annual-return Return made up to 03/04/08; no change of members 8 Buy now
21 May 2008 officers Director appointed william mcmasters shaw 2 Buy now
21 May 2008 officers Appointment terminated director graham bell 1 Buy now
28 Apr 2008 officers Appointment terminated director james black 1 Buy now
04 Mar 2008 officers Director appointed roger wayne dean 8 Buy now
04 Mar 2008 officers Director appointed douglas dean clark 1 Buy now
13 Dec 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
12 Jul 2007 address Location of register of members 1 Buy now
01 Jun 2007 accounts Annual Accounts 18 Buy now
14 May 2007 annual-return Return made up to 03/04/07; no change of members 7 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
12 Dec 2006 officers New director appointed 3 Buy now
27 Oct 2006 address Registered office changed on 27/10/06 from: 218 morrison street, edinburgh, EH3 8EA 1 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
27 Apr 2006 annual-return Return made up to 03/04/06; full list of members 7 Buy now
13 Mar 2006 accounts Annual Accounts 15 Buy now
06 May 2005 annual-return Return made up to 12/04/05; full list of members 7 Buy now
30 Mar 2005 accounts Annual Accounts 6 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
28 Apr 2004 annual-return Return made up to 12/04/04; full list of members 8 Buy now
23 Mar 2004 officers New director appointed 1 Buy now
18 Jan 2004 accounts Annual Accounts 6 Buy now
17 Jun 2003 annual-return Return made up to 12/04/03; full list of members 8 Buy now
19 Aug 2002 officers New director appointed 2 Buy now
29 Jul 2002 officers New secretary appointed;new director appointed 3 Buy now
23 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2002 officers New director appointed 4 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
27 Jun 2002 mortgage Partic of mort/charge ***** 6 Buy now
24 Jun 2002 accounts Accounting reference date extended from 30/04/03 to 31/08/03 1 Buy now
17 Jun 2002 address Registered office changed on 17/06/02 from: 11 walker street, edinburgh, midlothian EH3 7NE 1 Buy now
12 Apr 2002 incorporation Incorporation Company 36 Buy now