Advanced company searchLink opens in new window

LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE)

Company number SC026550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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