Download leads from Nexok and grow your business. Find out more

Larchcove Limited

Documents

Total Documents62
Total Pages206

Filing History

11 January 2023Voluntary strike-off action has been suspended
13 December 2022First Gazette notice for voluntary strike-off
6 December 2022Application to strike the company off the register
20 October 2022Micro company accounts made up to 31 December 2021
4 October 2022Confirmation statement made on 4 October 2022 with no updates
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022
5 October 2021Confirmation statement made on 5 October 2021 with no updates
28 September 2021Micro company accounts made up to 31 December 2020
28 January 2021Micro company accounts made up to 31 December 2019
13 October 2020Confirmation statement made on 5 October 2020 with no updates
25 August 2020Termination of appointment of Fiona Jean Bulloch as a secretary on 25 August 2020
14 October 2019Confirmation statement made on 5 October 2019 with updates
16 September 2019Micro company accounts made up to 31 December 2018
16 October 2018Confirmation statement made on 5 October 2018 with no updates
27 September 2018Micro company accounts made up to 31 December 2017
11 October 2017Confirmation statement made on 5 October 2017 with no updates
11 October 2017Confirmation statement made on 5 October 2017 with no updates
14 September 2017Micro company accounts made up to 31 December 2016
14 September 2017Micro company accounts made up to 31 December 2016
25 October 2016Confirmation statement made on 5 October 2016 with updates
25 October 2016Confirmation statement made on 5 October 2016 with updates
25 August 2016Secretary's details changed for Fiona Jean Bulloch on 4 October 2014
25 August 2016Secretary's details changed for Fiona Jean Bulloch on 4 October 2014
29 June 2016Total exemption small company accounts made up to 31 December 2015
29 June 2016Total exemption small company accounts made up to 31 December 2015
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
3 October 2015Total exemption small company accounts made up to 31 December 2014
3 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2014Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014
14 October 2014Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014
14 October 2014Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
29 April 2014Total exemption small company accounts made up to 31 December 2013
29 April 2014Total exemption small company accounts made up to 31 December 2013
25 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013
25 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 October 2013Secretary's details changed for Fiona Jean Bulloch on 5 May 2013
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 October 2013Secretary's details changed for Fiona Jean Bulloch on 5 May 2013
24 October 2013Secretary's details changed for Fiona Jean Bulloch on 5 May 2013
2 May 2013Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013
2 May 2013Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013
11 January 2013Appointment of Scott Macgregor Bulloch as a director
11 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
11 January 2013Appointment of Scott Macgregor Bulloch as a director
11 January 2013Appointment of Fiona Jean Bulloch as a secretary
11 January 2013Appointment of Fiona Jean Bulloch as a secretary
11 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
23 November 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012
23 November 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012
23 November 2012Termination of appointment of Stephen Mabbott as a director
23 November 2012Termination of appointment of Brian Reid Ltd. as a secretary
23 November 2012Termination of appointment of Stephen Mabbott as a director
23 November 2012Termination of appointment of Brian Reid Ltd. as a secretary
5 October 2012Incorporation
5 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing