LOWAYR CONSULTANCY LTD
Status | ACTIVE |
Company No. | SC337861 |
Category | Private Limited Company |
Incorporated | 14 Feb 2008 |
Age | 16 years, 5 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
LOWAYR CONSULTANCY LTD is an active private limited company with number SC337861. It was incorporated 16 years, 5 months, 18 days ago, on 14 February 2008. The company address is Merlin House Mossland Road Merlin House Mossland Road, Glasgow, G52 4XZ, Scotland.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Change person director company with change date
Date: 23 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-22
Officer name: Miss Denise Bradley
Documents
Change person director company
Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control without name date
Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-11
Officer name: Darren Galloway
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Change to a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-29
Psc name: Mr Darren Gallowa
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-13
Officer name: Miss Denise Bradley
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Denise Bradley
Appointment date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-21
Officer name: Darren Galloway
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-11
Old address: The Granary Barclaugh Farm Coylton Ayr KA6 6LU
New address: Merlin House Mossland Road Hillington Park Glasgow G52 4XZ
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Termination secretary company with name termination date
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Defacto Fd Limited
Termination date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change corporate secretary company with change date
Date: 04 Mar 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-10
Officer name: Defacto Fd Limited
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Darren Galloway
Documents
Change corporate secretary company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-17
Officer name: Defacto Fd Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 22 holmston gardens ayr KA7 3AS
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darren galloway / 17/10/2008
Documents
Resolution
Date: 11 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 08408282 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH STREET PRACTICE (GUISBOROUGH) LIMITED
THIRD FLOOR,LEEDS,LS1 5QS
Number: | 07530576 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE SOUTH LEIGH,STANLEY,DH9 9PB
Number: | 08404165 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN HEAD DRIVE,KEIGHLEY,BD20 6EZ
Number: | 03674275 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11639514 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ORCHARD STREET,DONCASTER,DN4 0LJ
Number: | 09023697 |
Status: | ACTIVE |
Category: | Private Limited Company |