- Company Overview for IHS LOTHIAN LIMITED (SC493676)
- Filing history for IHS LOTHIAN LIMITED (SC493676)
- People for IHS LOTHIAN LIMITED (SC493676)
- Charges for IHS LOTHIAN LIMITED (SC493676)
- More for IHS LOTHIAN LIMITED (SC493676)
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) |
---|---|---|---|
30 Aug 2019 | AP01 | Appointment of Mrs Vivienne Marie Cockburn as a director on 23 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 17 June 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Matthew Templeton on 17 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of John Mcdonagh as a director on 15 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Matthew Templeton as a director on 15 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Sep 2018 | AD04 | Register(s) moved to registered office address 13 Queen's Road Aberdeen AB15 4YL | |
20 Sep 2018 | AD01 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EP to 13 Queen's Road Aberdeen AB15 4YL on 20 September 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr John Stephen Gordon as a director on 6 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Andrew David Clapp as a director on 6 July 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Richard Osborne as a director on 29 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr. Andrew David Clapp on 23 May 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
29 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
18 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Andrew David Clapp as a director on 5 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Brian Saunders as a director on 5 August 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
23 Nov 2015 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 15 Lauriston Place Edinburgh EH3 9EP on 23 November 2015 | |
23 Nov 2015 | AP04 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on 27 August 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 27 August 2015 |