Advanced company searchLink opens in new window

LOTHIAN MANAGEMENT SERVICES LIMITED

Company number SC244380

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)
02 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2011 4.17(Scot) Notice of final meeting of creditors
09 Mar 2011 CO4.2(Scot) Court order notice of winding up
09 Mar 2011 4.2(Scot) Notice of winding up order
09 Mar 2011 AD01 Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland on 9 March 2011
17 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2009 AD01 Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry on 12 October 2009
12 Nov 2008 363a Return made up to 21/02/08; full list of members
12 Nov 2008 288b Appointment Terminated Director sara henderson
02 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Feb 2007 363a Return made up to 21/02/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Mar 2006 363s Return made up to 21/02/06; full list of members
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
02 Mar 2005 363s Return made up to 21/02/05; full list of members
20 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
04 Aug 2004 287 Registered office changed on 04/08/04 from: the old library 13 kirk loan edinburgh EH12 7HD
15 Mar 2004 363s Return made up to 21/02/04; full list of members
15 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
22 Mar 2003 88(2)R Ad 21/02/03-21/02/03 £ si 999@1=999 £ ic 1/1000
22 Mar 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04