- Company Overview for LOTHIAN BUILDING SUPPLIES LIMITED (SC242078)
- Filing history for LOTHIAN BUILDING SUPPLIES LIMITED (SC242078)
- People for LOTHIAN BUILDING SUPPLIES LIMITED (SC242078)
- Charges for LOTHIAN BUILDING SUPPLIES LIMITED (SC242078)
- More for LOTHIAN BUILDING SUPPLIES LIMITED (SC242078)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
19 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
09 Aug 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
10 Jul 2024 | PSC05 | Change of details for Lothian Bs Holdings Limited as a person with significant control on 10 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Andrew Grant Mclellan on 10 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Unit 4 Macmerry Industrial Estate, Tranent East Lothian EH33 1rd to 66 Love Street Paisley Renfrewshire PA3 2EH on 10 July 2024 | |
08 May 2024 | AP01 | Appointment of Mr James Brian Alexander Grant as a director on 8 May 2024 | |
08 May 2024 | AP01 | Notice of removal of a director | |
29 Apr 2024 | AP01 | Appointment of Mr Andrew Grant Mclellan as a director on 26 April 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
12 Dec 2023 | MR01 | Registration of charge SC2420780003, created on 5 December 2023 | |
28 Nov 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 March 2024 | |
31 Oct 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 | |
23 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2023 | PSC02 | Notification of John W Grant & Son Group Limited as a person with significant control on 5 June 2023 | |
07 Jun 2023 | PSC07 | Cessation of Philip Thomas Martin as a person with significant control on 5 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Ms Anne Marie Grant as a director on 5 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Ms Seanna Grant Mclellan as a director on 5 June 2023 | |
07 Jun 2023 | TM02 | Termination of appointment of Nuala Mary Martin as a secretary on 5 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Matthew Mckain as a director on 5 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Philip Thomas Martin as a director on 5 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Thomas Martin Finlayson as a director on 5 June 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates |