LITHGOWS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

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

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/05/2028 May 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA CUTLER

View Document

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

View Document

25/09/1925 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER LITHGOW

View Document

18/09/1818 September 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS BARBARA NERYS CROMWELL CUTLER

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REID

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

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

View Document

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

View Document

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

View Document

15/12/1615 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/15

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

23/09/1623 September 2016 PREVSHO FROM 31/12/2015 TO 29/12/2015

View Document

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

View Document

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/08/1430 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICKMAN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' 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

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE

View Document

20/06/1120 June 2011 ALTER ARTICLES 08/06/2011

View Document

20/06/1120 June 2011 ARTICLES OF ASSOCIATION

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER LITHGOW / 24/05/2011

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 SECTION 175 CONFLICT OF INTEREST 07/10/2008

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN LANG OF MONKTON

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK HOGG

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

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

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/10/0613 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

24/05/0624 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

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

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

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

View Document

06/05/056 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

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

View Document

02/03/042 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

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

View Document

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

View Document

02/04/032 April 2003 PARTIC OF MORT/CHARGE *****

View Document

12/03/0312 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS 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 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

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 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

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

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 ALTER MEM AND ARTS 15/12/95

View Document

20/12/9520 December 1995 ALTER MEM AND ARTS 15/12/95

View Document

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

View Document

21/08/9521 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9521 August 1995 SHARE CONVERSION 08/08/95

View Document

21/08/9521 August 1995 ALTER MEM AND ARTS 08/08/95

View Document

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

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

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

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

View Document

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

View Document

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

View Document

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

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

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 GROUP 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

28/01/9228 January 1992 AGREEM/T-104 O/SHSX£100

View Document

28/01/9228 January 1992 AGREEM/T 358 O/SHSX£100

View Document

28/01/9228 January 1992 AGREEM/T 914 O/SHSX£100

View Document

22/01/9222 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 VARYING SHARE RIGHTS AND NAMES 07/01/92

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 AGREEMENT FOR 186SHSX£100

View Document

21/01/9221 January 1992 AGREEMENT 49.0/SHSX£100

View Document

21/01/9221 January 1992 AGREEMENT 245 O/SHSX£100

View Document

21/01/9221 January 1992 AGREEMENT 246 0/SHSX£100

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 CONTRACT AUTH/D&APPR/D 30/12/91

View Document

21/01/9221 January 1992 £ IC 914600/604400 30/12/91 £ SR 3102@100=310200

View Document

07/11/917 November 1991 AUDITOR'S RESIGNATION

View Document

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

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 CONSO 13/12/89

View Document

08/01/908 January 1990 RE CLASSIFY SHARES 13/12/89

View Document

08/01/908 January 1990 RE-CLASSIFY SHARES 13/12/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 301288

View Document

01/02/891 February 1989 169 COY PURCHASING OWN SHARES

View Document

01/02/891 February 1989 AGREEMENT

View Document

06/12/886 December 1988 ALTER MEM AND ARTS 161188

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 GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

03/06/873 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

20/04/8720 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

20/04/8720 April 1987 Group of companies' accounts made up to 1986-12-31

View Document

20/04/8720 April 1987 Group of companies' accounts made up to 1986-12-31

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/866 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

View Document

30/11/1830 November 1918 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/1830 November 1918 CERTIFICATE OF INCORPORATION

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