- Company Overview for EAST LOTHIAN LAND LIMITED (SC208723)
- Filing history for EAST LOTHIAN LAND LIMITED (SC208723)
- People for EAST LOTHIAN LAND LIMITED (SC208723)
- Charges for EAST LOTHIAN LAND LIMITED (SC208723)
- More for EAST LOTHIAN LAND LIMITED (SC208723)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 Jun 2014 | AA | Full accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
22 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
27 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
07 Jun 2012 | AP01 | Appointment of John Mcmillan as a director | |
06 Jun 2012 | AP01 | Appointment of Councillor William Innes as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Paul Mclennan as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Stuart Mackinnon as a director | |
08 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
05 Jul 2011 | CH03 | Secretary's details changed for Richard Baty on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Eric Adam Murray on 5 July 2011 | |
17 Dec 2010 | AD01 | Registered office address changed from Economic Development East Lothian Council Carlyle House Lodge Street Haddington East Lothian EH41 3DX on 17 December 2010 | |
16 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Jul 2010 | AP01 | Appointment of Mr Paul Stewart Mclennan as a director | |
09 Jul 2010 | TM01 | Termination of appointment of David Berry as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Burness Llp as a secretary | |
09 Jul 2010 | AD01 | Registered office address changed from Burness 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 9 July 2010 | |
09 Jul 2010 | AP03 | Appointment of Richard Baty as a secretary | |
28 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders |