AN LANNTAIR TRADING LIMITED

SC300606
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting Scotland 17 Buy now
12 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 May 2020 resolution Resolution 1 Buy now
11 Dec 2019 accounts Annual Accounts 8 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Henrietta Maciver) 1 Buy now
04 Apr 2018 officers Appointment of director (Mr David Ross Green) 2 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
05 Oct 2017 officers Termination of appointment of director (David Wilson) 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
07 May 2015 officers Appointment of director (Mr David Wilson) 2 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
28 Aug 2014 officers Termination of appointment of director (Roderick Macpherson Murray) 1 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Roderick Macpherson Murray) 1 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 officers Appointment of director (Ms Henrietta Maciver) 2 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 officers Change of particulars for director (Mr Roderick Macpherson Murray) 2 Buy now
22 Apr 2013 officers Change of particulars for secretary (Mr Roderick Macpherson Murray) 1 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Termination of appointment of director (Annie Maynard) 1 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
21 Jul 2010 annual-return Annual Return 5 Buy now
21 Jul 2010 officers Change of particulars for director (Roderick Macpherson Murray) 2 Buy now
23 Jun 2010 officers Appointment of director (Annie Maynard) 3 Buy now
26 Jan 2010 accounts Annual Accounts 7 Buy now
11 Nov 2009 officers Termination of appointment of director (Alexander Tearse) 2 Buy now
01 Sep 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
29 Jan 2009 officers Appointment terminated director david green 1 Buy now
14 Jan 2009 accounts Annual Accounts 6 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Jun 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from an lanntair kenneth street stornoway HS1 2DS 1 Buy now
27 Jun 2008 officers Appointment terminated director roddie mackay 1 Buy now
27 Feb 2008 officers Director appointed alexander william tearse 2 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
13 Feb 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
23 May 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Apr 2006 officers New director appointed 1 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 incorporation Incorporation Company 20 Buy now