Based in Glasgow, The Lord of the Isles Ltd was setup in 2007. We don't know the number of employees at this organisation. This company has one director listed as Jahn, Sieglinde at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAHN, Sieglinde | 22 May 2007 | 07 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 10 March 2020 | |
MR01 - N/A | 25 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 02 May 2018 | |
PSC01 - N/A | 14 March 2018 | |
PSC09 - N/A | 14 March 2018 | |
MR01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 09 May 2017 | |
AD01 - Change of registered office address | 10 August 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
MR04 - N/A | 22 January 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 05 February 2013 | |
RT01 - Application for administrative restoration to the register | 05 February 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 25 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
SH01 - Return of Allotment of shares | 23 November 2011 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
TM02 - Termination of appointment of secretary | 07 November 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 October 2010 | |
AR01 - Annual Return | 26 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2010 | |
AA - Annual Accounts | 07 April 2010 | |
287 - Change in situation or address of Registered Office | 29 August 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363s - Annual Return | 27 August 2008 | |
225 - Change of Accounting Reference Date | 29 July 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
410(Scot) - N/A | 08 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
NEWINC - New incorporation documents | 22 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2020 | Outstanding |
N/A |
A registered charge | 01 December 2017 | Outstanding |
N/A |
Standard security | 05 December 2007 | Fully Satisfied |
N/A |