F P LOTHIAN LIMITED

Company Documents

DateDescription
03/03/143 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
9 AINSLIE PLACE
EDINBURGH
EH3 6AT

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 COMPANY NAME CHANGED FARMSTAR POLSKA (UK) LIMITED
CERTIFICATE ISSUED ON 06/12/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 ADOPT ARTICLES 21/02/2011

View Document

14/03/1114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1116 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE HAMILTON PARKER / 17/02/2010

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHERREN PARKER / 17/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 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