- Company Overview for LOTHIAN SQUARE LIMITED (SC110718)
- Filing history for LOTHIAN SQUARE LIMITED (SC110718)
- People for LOTHIAN SQUARE LIMITED (SC110718)
- Charges for LOTHIAN SQUARE LIMITED (SC110718)
- Insolvency for LOTHIAN SQUARE LIMITED (SC110718)
- More for LOTHIAN SQUARE LIMITED (SC110718)
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
|
|
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
|
|
27 Apr 2010 | CERTNM |
Company name changed eric young & co LIMITED\certificate issued on 27/04/10
|
|
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |