CHANGES EAST LOTHIAN

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Notification of a person with significant control statement

View Document

01/06/251 June 2025 Cessation of Trevor Andrew Civval as a person with significant control on 2025-04-17

View Document

27/05/2527 May 2025 Registered office address changed from 1st Floor Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB Scotland to 1st Floor, Suite 6, Stuart House, Eskmills Park Station Road Musselburgh East Lothian EH21 7PB on 2025-05-27

View Document

17/04/2517 April 2025 Registered office address changed from 108/9 Market Street Musselburgh East Lothian EH21 6QA to 1st Floor Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/04/2517 April 2025 Notification of Trevor Andrew Civval as a person with significant control on 2024-08-13

View Document

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

View Document

05/12/245 December 2024 Termination of appointment of Patricia Mary Sutherland Brown as a director on 2024-12-04

View Document

19/11/2419 November 2024 Termination of appointment of Donna Margaret Mcalpine Cunningham as a director on 2024-10-09

View Document

19/04/2419 April 2024 Appointment of Mrs Hilary Zoe Hoppe as a director on 2024-03-26

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Andrew Duncan as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Fiona Anne Keightley as a director on 2024-01-26

View Document

16/04/2416 April 2024 Termination of appointment of Anne Craven as a director on 2023-09-20

View Document

16/04/2416 April 2024 Termination of appointment of Maeve O'boyle as a director on 2024-03-22

View Document

16/04/2416 April 2024 Cessation of Christine Knight as a person with significant control on 2023-04-08

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Maeve O'boyle as a director on 2023-11-21

View Document

30/11/2330 November 2023 Termination of appointment of Christine Knight as a director on 2023-05-30

View Document

30/11/2330 November 2023 Appointment of Mr Dennis Arthur Rowe as a director on 2023-11-21

View Document

30/11/2330 November 2023 Termination of appointment of Paul Joseph Hutchison as a director on 2023-09-20

View Document

01/05/231 May 2023 Appointment of Mr Paul Joseph Hutchison as a director on 2023-03-07

View Document

25/04/2325 April 2023 Termination of appointment of Jasmine Amy Reavley as a director on 2023-03-29

View Document

11/04/2311 April 2023 Appointment of Mr Gary Alexander Cochrane as a director on 2023-03-07

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Flora Mary Sibell Pollok as a director on 2023-01-24

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Termination of appointment of Neil Scott Mckechnie as a director on 2021-12-07

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Notification of Christine Knight as a person with significant control on 2021-09-21

View Document

06/10/216 October 2021 Appointment of Mrs Anne Craven as a director on 2021-09-21

View Document

05/10/215 October 2021 Cessation of Dennis Arthur Rowe as a person with significant control on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of Dennis Arthur Rowe as a director on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of Laura Yvette Hughes as a director on 2021-09-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MS SARAH ELLEN CARLILE

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MS CHRISTINE KNIGHT

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/04/209 April 2020 CESSATION OF CAROL JANE MURRAY AS A PSC

View Document

09/04/209 April 2020 CESSATION OF SHEENA STEVENSON WATT AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHEENA WATT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MRS LAURA YVETTE HUGHES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR NEIL SCOTT MCKECHNIE

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE PEACH

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MISS PATRICIA MARY SUTHERLAND BROWN

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS FIONA ANNE KEIGHTLEY

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS ELAINE CATHERINE PEACH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CESSATION OF GILLIAN FRANCES MACLEAN AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF MAUREEN JOHNSTON AS A PSC

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JOHNSTON

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACLEAN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DR HELEN CLAIRE BARKER

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CULLEN

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL MURRAY

View Document

02/08/182 August 2018 CESSATION OF NICOLA LIVINGSTONE CULLEN AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN JOHNSTON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS MAUREEN JOHNSTON

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY SHEENA MCLACHLAN

View Document

15/11/1715 November 2017 CESSATION OF SHEENA MARY MCLACHLAN AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHEENA MCLACHLAN

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MS GILLIAN FRANCES MACLEAN

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CUSWORTH

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DENNIS ARTHUR ROWE

View Document

04/05/164 May 2016 09/04/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MISS NICOLA LIVINGSTON CULLEN

View Document

28/01/1628 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS NICOLA LIVINGSTONE CULLEN

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COWPER

View Document

30/04/1530 April 2015 09/04/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED DR PATRICIA MARY MCPHAIL

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALDRY

View Document

24/04/1424 April 2014 09/04/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY HYDE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN FERNANDO

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 09/04/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS JACQUELINE MARY COWPER

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MRS CAROL JANE MURRAY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR CHARLES JAMES CUSWORTH

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR KEVIN JUDE FERNANDO

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR STEPHEN BALDRY

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CAVEN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE FRASER

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL MCWATT

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR INGRID BELL

View Document

18/04/1218 April 2012 09/04/12 NO MEMBER LIST

View Document

09/02/129 February 2012 SECTION 175 DIRECTORS CONFLICTS OF INTEREST 13/09/2011

View Document

09/02/129 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 09/04/11 NO MEMBER LIST

View Document

25/04/1125 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEAGHER

View Document

25/04/1125 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME BETTISON

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR GRAEME HAYWARD BETTISON

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVEN / 31/03/2010

View Document

27/04/1027 April 2010 09/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA STEVENSON WATT / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID KAY BELL / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARJORIE FRASER / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ISOBEL MCWATT / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY MCLACHLAN / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MEAGHER / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HYDE / 31/03/2010

View Document

22/10/0922 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/08/0930 August 2009 DIRECTOR APPOINTED CAROLINE MEAGHER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PHILIP

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE TELFORD

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CURRAN

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED INGRID KAY BELL

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SHEENA STEVENSON WATT

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA GRICE

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER TYSON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JOY HARRIS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ANNE MARJORIE FRASER

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JOHN CAVEN

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JAMES CURRAN

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED CAROL ISOBEL MCWATT

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 82 HIGH STREET MUSSELBURGH EAST LOTHIAN EH21 7BX

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information