Advanced company searchLink opens in new window

LOTHIAN FIFTY (883) LIMITED

Company number SC231708

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)
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
  • GBP 1
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
  • GBP 1
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