Advanced company searchLink opens in new window

F P LOTHIAN LIMITED

Company number SC262175

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)
21 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2018 4.26(Scot) Return of final meeting of voluntary winding up
07 Nov 2018 AD01 Registered office address changed from Unit 1a, 3 Michaelson Square Livingston EH54 7DP to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018
03 Mar 2014 AD01 Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 March 2014
03 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 550,100
06 Dec 2013 CERTNM Company name changed farmstar polska (uk) LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 550,100
14 Mar 2011 CC04 Statement of company's objects
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 CH01 Director's details changed for Nicholas Sherren Parker on 17 February 2010
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 CH01 Director's details changed for Julia Caroline Hamilton Parker on 17 February 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 363a Return made up to 20/01/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008