LOTHIAN AND BORDERS CONVENIENCE STORES LIMITED

Company Documents

DateDescription
28/01/0828 January 2008 REGISTRATION AS FRIENDLY SOCIETY

View Document

28/01/0828 January 2008 RE-REG TO I&PS 15/08/07

View Document

28/09/0728 September 2007 PROPOSED CONVERSION 15/08/07

View Document

26/09/0726 September 2007 £ NC 2950000/2950001 14/08/07

View Document

26/09/0726 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0726 September 2007 NC INC ALREADY ADJUSTED 14/08/07

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 10/01/04

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 SECTION 394

View Document

12/01/0412 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 10 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 2DZ

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 S366A DISP HOLDING AGM 01/07/03

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 11/01/03

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 22/05/03

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 11/01/03

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: STRATHTAY HOUSE DUNDEE TECHNOLOGY PARK DUNDEE ANGUS DD2 1TP

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/06/00; CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

13/12/9913 December 1999 PARTIC OF MORT/CHARGE *****

View Document

06/12/996 December 1999 PARTIC OF MORT/CHARGE *****

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: MESSRS ROBSON MCLEAN WS 28 ABERCROMBY PLACE EDINBURGH EH3 6QF

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 PARTIC OF MORT/CHARGE *****

View Document

23/11/9823 November 1998 PARTIC OF MORT/CHARGE *****

View Document

19/11/9819 November 1998 PARTIC OF MORT/CHARGE *****

View Document

04/11/984 November 1998 PARTIC OF MORT/CHARGE *****

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 02/11/97

View Document

14/07/9814 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

07/07/987 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 PARTIC OF MORT/CHARGE *****

View Document

26/06/9826 June 1998 PARTIC OF MORT/CHARGE *****

View Document

23/06/9823 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 PARTIC OF MORT/CHARGE *****

View Document

19/05/9819 May 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 PARTIC OF MORT/CHARGE *****

View Document

14/05/9814 May 1998 PARTIC OF MORT/CHARGE *****

View Document

14/05/9814 May 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 PARTIC OF MORT/CHARGE *****

View Document

18/12/9718 December 1997 PARTIC OF MORT/CHARGE *****

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 27/10/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 PARTIC OF MORT/CHARGE *****

View Document

01/05/961 May 1996 S366A DISP HOLDING AGM 06/12/94

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 29/10/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 PARTIC OF MORT/CHARGE *****

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: "TERREGLES" 5 BOYD AVENUE CRIEFF PERTHSIRE PH7 3SH

View Document

09/12/949 December 1994 PARTIC OF MORT/CHARGE *****

View Document

09/12/949 December 1994 PARTIC OF MORT/CHARGE *****

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED ACROFORTH LIMITED CERTIFICATE ISSUED ON 25/11/94

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

21/11/9421 November 1994 CONVE 30/10/94

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/11/9421 November 1994 NC INC ALREADY ADJUSTED 30/10/94

View Document

21/11/9421 November 1994 SECRETARY RESIGNED

View Document

21/11/9421 November 1994 ADOPT MEM AND ARTS 30/10/94

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 REDESIGNATE SHARES 30/10/94

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 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