- Company Overview for LOTHIAN FIFTY (883) LIMITED (SC231708)
- Filing history for LOTHIAN FIFTY (883) LIMITED (SC231708)
- People for LOTHIAN FIFTY (883) LIMITED (SC231708)
- More for LOTHIAN FIFTY (883) LIMITED (SC231708)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
11 Jun 2015 | CH02 | Director's details changed for Htm Services Limited on 20 May 2015 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Oct 2012 | AP01 | Appointment of Andrew Hudson as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Dominique Burnett as a director | |
01 Aug 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Dominique Carin Burnett on 1 March 2012 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
09 Dec 2010 | AP01 | Appointment of Dominique Carin Burnett as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Cara Briggs as a director | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Sep 2010 | AP01 | Appointment of Cara Leanne Briggs as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Angela Nicolson as a director | |
18 Jun 2010 | CH04 | Secretary's details changed for Htm Services Ltd on 29 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
22 Jan 2010 | TM01 | Termination of appointment of Netherlands West Indies International Trust Company Nv as a director |