LOTHIAN FIFTY (833) LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

17/09/1817 September 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OAK INTERNATIONAL FIDUCIARY SA / 14/08/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

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

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERA MIRIAM KLEIN DE MULLER

View Document

06/11/176 November 2017 CESSATION OF HIGHLANDER LLC AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, 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

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

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

View Document

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

View Document

21/09/1521 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Document

20/10/1420 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HAZELWOOD

View Document

25/02/1425 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 2 September 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

10/04/1310 April 2013 DIRECTOR APPOINTED JOSHUA A HAZELWOOD

View Document

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

View Document

22/10/1222 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

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

View Document

22/09/1122 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

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

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

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

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

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

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

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

View Document

26/09/0726 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

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

View Document

21/09/0621 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 S366A DISP HOLDING AGM 25/01/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/037 October 2003 RETURN MADE UP TO 02/09/03; 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

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

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 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