Advanced company searchLink opens in new window

EAST LOTHIAN LAND LIMITED

Company number SC208723

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)
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 800,000
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
  • GBP 800,000
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
  • GBP 800,000
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