LOTHIAN FIFTY (724) LIMITED

Company Documents

DateDescription
03/04/193 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR BRUNO BOTTAI

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLA CALLENDER

View Document

10/12/1810 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OAK INTERNATIONAL FIDUCIARY SA / 29/11/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

07/08/177 August 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYCAN TRUST COMPANY SA / 29/09/2015

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYCAN TRUST COMPANY SA / 01/03/2013

View Document

21/03/1321 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/02/135 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYCAN TRUST COMPANY SA / 01/11/2012

View Document

26/01/1226 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MICHELLA DIONISIA CALLENDER

View Document

17/12/0917 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYCAN TRUST COMPANY SA / 19/05/2009

View Document

17/12/0917 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/03/094 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 S366A DISP HOLDING AGM 25/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company