AWARDS PLUS IN EDINBURGH & THE LOTHIANS LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/06/243 June 2024 Appointment of Mrs Christine Carlton as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Alison Jane Hesketh as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Alison Jane Hesketh as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Ms Jacqueline Margaret Grocott as a director on 2024-06-01

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Statement of company's objects

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Termination of appointment of Emma Locke as a director on 2023-06-22

View Document

02/06/232 June 2023 Termination of appointment of Ruth Lindsey Cardwell Moore as a director on 2023-05-25

View Document

02/06/232 June 2023 Certificate of change of name

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mrs Alison Howe on 2023-05-22

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mrs Alison Jane Hesketh as a secretary on 2022-11-21

View Document

27/10/2227 October 2022 Termination of appointment of Sheena Moira Henderson as a director on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Sheena Moira Henderson as a secretary on 2022-10-27

View Document

07/10/227 October 2022 Appointment of Mrs Alison Howe as a director on 2022-06-29

View Document

20/05/2220 May 2022 Satisfaction of charge SC1848210001 in full

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of David Heneghan as a director on 2021-09-16

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED RUTH LINDSEY CARDWELL MOORE

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR DAVID RITCHIE PYPER

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR DAVID HENEGHAN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS SHEENA MOIRA HENDERSON

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

24/05/2024 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN NEVILLE / 24/05/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MRS SHEENA MOIRA HENDERSON

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH MCMICHAEL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR SINEAD JARVIS

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD MCLEISH

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR PATRICK JOHN NEVILLE

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS SHEENA MOIRA HENDERSON

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS ALISON JANE HESKETH

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS SINEAD JARVIS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYER

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM CASTLEBRAE COMMUNITY HIGH SCHOOL, 2A GREENDYKES ROAD EDINBURGH EH16 4DP

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JARDINE

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS CATRIONA MCFARLANE

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS JACQUELINE ROULSTON

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ALTER ARTICLES 10/11/2016

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR DOUGLAS JARDINE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR RONALD STEVENSON MCLEISH

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLACK

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RYAN

View Document

21/04/1621 April 2016 21/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MR ALAN RYAN

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CURRAN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ANTHONY DAVID MAYER

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MISS ELEANOR MARY BURNS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA JARVIS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FORDER

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA WAUGH

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CARLTON

View Document

22/09/1522 September 2015 TERMINATE DIR APPOINTMENT

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ROBERT HOPE

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PETER ANDREW THOMSON WRIGHT

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM CASTLEBRAE COMMUNITY HIGH SCHOOL GREENDYKES ROAD EDINBURGH EH16 4DP SCOTLAND

View Document

21/04/1521 April 2015 21/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1848210001

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM TRINITY ACADEMY CRAIGHALL AVENUE EDINBURGH EH6 4RT

View Document

22/04/1422 April 2014 14/04/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS PAMELA WAUGH

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CARLTON

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS JOANNA KAREN JARVIS

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS CHRISTINE CATHERINE CARLTON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKEN

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGREGOR

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MELVILLE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN CROSBY

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES BLACK

View Document

22/04/1322 April 2013 14/04/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA JARVIS

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MRS CHRISTINE CATHERINE CARLTON

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR HUGH MCMICHAEL

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR SIMON JAMES CURRAN

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MRS JOANNA KAREN JARVIS

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID JAMES PICKEN

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR IAN ALEXANDER FORDER

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MRS DAWN MICHELLE CROSBY

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

02/05/122 May 2012 14/04/12 NO MEMBER LIST

View Document

09/11/119 November 2011 SECRETARY APPOINTED MR CHARLES DAVID MCLEAN BLACK

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM WATT

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL COUSINS

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS ALISON MARGARET MELVILLE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPE

View Document

10/05/1110 May 2011 14/04/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEDDEN

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM ROOM 7 NEW PARLIAMENT HOUSE 5-7 REGENT ROAD EDINBURGH EH7 5BL

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 14/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL LYNDSAY COUSINS / 14/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 14/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID MCLEAN BLACK / 14/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOPE / 14/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MCGREGOR / 14/04/2010

View Document

03/11/093 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN HALL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN ALEXANDER MCGREGOR

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOPE / 07/05/2008

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 14/04/04

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 14/04/03

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 14/04/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 14/04/01

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 14/04/00

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 ANNUAL RETURN MADE UP TO 14/04/99

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED DUKE OF EDINBURGH'S AWARD IN EDI NBURGH AND THE LOTHIANS LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

14/04/9814 April 1998 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