ENJOY EAST LOTHIAN TRADING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS LESLEY ANNE KEITH SUTHERLAND

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON WALES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR TIM DAVID DAY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE THOMSON

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIM DAY

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR CHRIS LAWSON

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS JANICE JEAN THOMSON

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JOHN FLEMING ALLAN MCMILLAN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

11/07/1411 July 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM MUSSELBURGH SPORTS CENTRE NEWBIGGING MUSSELBURGH MIDLOTHIAN EH21 7AS UNITED KINGDOM

View Document

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM ENJOY EAST LOTHIAN LIMITED HEAD OFFICE MUSSELBURGH SPORTS CENTRE NEWBIGGING MUSSELBURGH EAST LOTHIAN EH21 7AS

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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