Lochaven International Ltd was registered on 28 August 2007 and are based in Paisley, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Murray, Jill, Davidson, Mark William, Leishman, Colin John, Murray, Keith Gordon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Mark William | 06 May 2008 | - | 1 |
LEISHMAN, Colin John | 06 May 2008 | - | 1 |
MURRAY, Keith Gordon | 28 August 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Jill | 28 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
MR01 - N/A | 04 November 2019 | |
MR04 - N/A | 29 October 2019 | |
MR04 - N/A | 29 October 2019 | |
MR04 - N/A | 29 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 08 August 2014 | |
MR01 - N/A | 28 December 2013 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 September 2012 | |
AR01 - Annual Return | 19 October 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 26 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 August 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
SH01 - Return of Allotment of shares | 31 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2010 | |
AA01 - Change of accounting reference date | 28 November 2009 | |
AR01 - Annual Return | 30 October 2009 | |
MISC - Miscellaneous document | 06 October 2009 | |
MISC - Miscellaneous document | 06 October 2009 | |
AA - Annual Accounts | 01 July 2009 | |
410(Scot) - N/A | 30 January 2009 | |
287 - Change in situation or address of Registered Office | 21 November 2008 | |
363a - Annual Return | 17 October 2008 | |
410(Scot) - N/A | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
410(Scot) - N/A | 15 November 2007 | |
NEWINC - New incorporation documents | 28 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2019 | Outstanding |
N/A |
A registered charge | 17 December 2013 | Fully Satisfied |
N/A |
Bond & floating charge | 24 August 2012 | Fully Satisfied |
N/A |
Floating charge | 25 August 2011 | Outstanding |
N/A |
Floating charge | 26 January 2009 | Outstanding |
N/A |
Bond & floating charge | 16 September 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 09 November 2007 | Fully Satisfied |
N/A |