LITHGOW FACTORING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER LITHGOW / 28/11/2019

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS JACQUELINE MCELHINNEY

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MRS JACQUELINE MCELHINNEY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WISHART

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WISHART

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LITHGOW

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REID

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER LITHGOW

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1217 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 901000

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 SOLVENCY STATEMENT DATED 28/05/12

View Document

06/06/126 June 2012 REDUCE ISSUED CAPITAL 28/05/2012

View Document

06/06/126 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/06/126 June 2012 STATEMENT BY DIRECTORS

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JAMES FRANK LITHGOW

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER LITHGOW

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ALASDAIR RICHMOND REID

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 DEC MORT/CHARGE *****

View Document

03/07/073 July 2007 DEC MORT/CHARGE *****

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 DEC MORT/CHARGE *****

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 3 ARDGOWN SQUARE GREENOCK PA16 8NW

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

25/05/0225 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 COMPANY NAME CHANGED LITHGOW ELECTRONICS LIMITED CERTIFICATE ISSUED ON 09/06/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 NEW SECRETARY APPOINTED

View Document

02/06/952 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 PARTIC OF MORT/CHARGE *****

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 AUDITOR'S RESIGNATION

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED LITHGOWS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 21/08/89

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/06/873 June 1987 Full accounts made up to 1986-12-31

View Document

03/06/873 June 1987 Full accounts made up to 1986-12-31

View Document

03/06/873 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/05/8616 May 1986 Full accounts made up to 1985-12-31

View Document

16/05/8616 May 1986 Full accounts made up to 1985-12-31

View Document

14/05/8614 May 1986 RETURN MADE UP TO 12/09/85; FULL LIST OF MEMBERS

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