LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE)
Company number SC026550
- Company Overview for LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE) (SC026550)
- Filing history for LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE) (SC026550)
- People for LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE) (SC026550)
- More for LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE) (SC026550)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AD01 | Registered office address changed from C/O C/O Mr Andy Birrell, Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 May 2014 | |
28 Jan 2014 | AR01 | Annual return made up to 19 January 2014 no member list | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 19 January 2013 no member list | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 19 January 2012 no member list | |
24 Jan 2012 | AD01 | Registered office address changed from 19 Canning Street C/O Hbj Gateley Wareing Exchange Tower Edinburgh Mid Lothian EH3 8EH Scotland on 24 January 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 19 January 2011 no member list | |
03 Mar 2011 | TM01 | Termination of appointment of George Ritchie as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 19 January 2010 no member list | |
22 Feb 2010 | CH01 | Director's details changed for Peter David Lawton on 2 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for Hazel Jane Galbraith on 2 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for Margaret Naismith on 2 October 2009 | |
22 Feb 2010 | TM01 | Termination of appointment of Barbara Mathers as a director | |
22 Feb 2010 | CH01 | Director's details changed for Elaine Stewart on 2 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for Grant Mclellan on 2 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for William James Cater on 2 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for John Kelly Ramsay on 2 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Mar 2009 | 363a | Annual return made up to 19/01/09 | |
13 Mar 2009 | 288b | Appointment terminated director alistair naismith | |
13 Mar 2009 | 288b | Appointment terminated director martyn dunn |