Glasgow
G63 0JQ
Scotland
Director Name | Mr David Oliver Fraser |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moniak Balmaha Lock Lomond Stirlingshire G63 0JQ Scotland |
Website | www.lomondgrass.com |
---|
Registered Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Stuart Neil Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,046 |
Cash | £5,034 |
Current Liabilities | £38,180 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The eastmost shop on the ground floor at station buildings, viewforth, main street, aberfoyle undergoing registeration at the land register of scotland under title number PTH53887. Outstanding |
---|---|
24 May 2019 | Delivered on: 5 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 June 2018 | Delivered on: 13 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Carbeth cottage, blanefield glasgow for more details please refer to the instrument. Outstanding |
22 April 2024 | Registration of charge SC4015750004, created on 17 April 2024 (6 pages) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (3 pages) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
14 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
28 August 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
28 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
12 June 2019 | Registration of charge SC4015750003, created on 7 June 2019 (7 pages) |
5 June 2019 | Registration of charge SC4015750002, created on 24 May 2019 (16 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 June 2018 | Registration of charge SC4015750001, created on 12 June 2018 (4 pages) |
6 June 2018 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
11 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders (3 pages) |
11 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders (3 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
9 June 2016 | Appointment of Mr David Oliver Fraser as a director on 18 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr David Oliver Fraser as a director on 18 May 2016 (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
7 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
6 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Company name changed oak tree landscapes LTD\certificate issued on 12/09/11
|
12 September 2011 | Company name changed oak tree landscapes LTD\certificate issued on 12/09/11
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
13 June 2011 | Incorporation (22 pages) |
13 June 2011 | Incorporation (22 pages) |