- Company Overview for LOTHIAN SHELF (176) LIMITED (SC262353)
- Filing history for LOTHIAN SHELF (176) LIMITED (SC262353)
- People for LOTHIAN SHELF (176) LIMITED (SC262353)
- Charges for LOTHIAN SHELF (176) LIMITED (SC262353)
- More for LOTHIAN SHELF (176) LIMITED (SC262353)
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
|
|
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
|
|
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
|
|
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 |