Advanced company searchLink opens in new window

LOTHIAN SQUARE LIMITED

Company number SC110718

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)
10 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2013 4.26(Scot) Return of final meeting of voluntary winding up
10 Jan 2013 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of Creditors
20 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 20,633.5
16 May 2011 AD01 Registered office address changed from C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2011
10 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AD01 Registered office address changed from Capital House, Festival Square Edinburgh Midlothian EH3 9RR on 22 June 2010
18 May 2010 TM01 Termination of appointment of David Gordon as a director
18 May 2010 TM01 Termination of appointment of Robert Farmer as a director
18 May 2010 TM01 Termination of appointment of Mark Handyside as a director
18 May 2010 TM01 Termination of appointment of Susan Matthews as a director
18 May 2010 TM01 Termination of appointment of Craig Wilson as a director
18 May 2010 TM01 Termination of appointment of Duart Keith as a director
18 May 2010 TM01 Termination of appointment of Ian Whelan as a director
18 May 2010 TM01 Termination of appointment of Alexander Cameron as a director
18 May 2010 TM01 Termination of appointment of Douglas Curley as a director
18 May 2010 TM01 Termination of appointment of Michael Harrison as a director
18 May 2010 TM01 Termination of appointment of Andrew Bain as a director
14 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-30
27 Apr 2010 CERTNM Company name changed eric young & co LIMITED\certificate issued on 27/04/10
  • CONNOT ‐ Change of name notice
27 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
25 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for David Neil Gordon on 15 December 2009