Advanced company searchLink opens in new window

LOTHIAN SHELF (176) LIMITED

Company number SC262353

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)
18 Apr 2016 TM01 Termination of appointment of Hector Macleod as a director on 13 April 2016
05 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AP01 Appointment of Mr Angus Andrew Macmillan as a director on 23 June 2015
06 Jul 2015 TM01 Termination of appointment of Neil Campbell as a director on 23 June 2015
06 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr Hector Macleod as a director
02 Jul 2014 TM01 Termination of appointment of George Macaulay as a director
10 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
24 Jul 2013 AP01 Appointment of Mr Neil Campbell as a director
24 Jul 2013 AP01 Appointment of Mrs Kate Macdonald as a director
24 Jul 2013 TM01 Termination of appointment of Angus Macmillan as a director
31 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Angus Andrew Macmillan on 31 January 2013
23 Aug 2012 AA Accounts for a small company made up to 31 December 2011
24 Jul 2012 AP01 Appointment of Ms Mary Theresa Schmoller as a director
23 Jul 2012 TM01 Termination of appointment of Ronald Mackinnon as a director
20 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
10 Aug 2011 AA Accounts for a small company made up to 31 December 2010
28 Jul 2011 TM01 Termination of appointment of Martin Matheson as a director
02 Mar 2011 AD01 Registered office address changed from Bornish Chapel House Bornish South Uist Western Isles HS8 5SA on 2 March 2011
02 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
04 Feb 2011 AP01 Appointment of Mr George Macaulay as a director