LOTHIAN BS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
10/07/2410 July 2024 | Director's details changed for Mr Andrew Grant Mclellan on 2024-07-10 |
10/07/2410 July 2024 | Registered office address changed from Unit 4 Macmerry Industrial Estate Tranent East Lothian EH33 1rd to 66 Love Street Paisley Renfrewshire PA3 2EH on 2024-07-10 |
08/05/248 May 2024 | Appointment of Mr James Brian Alexander Grant as a director on 2024-05-08 |
08/05/248 May 2024 | Appointment of Mr John Wilson Grant as a director on 2024-05-08 |
29/04/2429 April 2024 | Appointment of Mr Andrew Grant Mclellan as a director on 2024-04-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
12/12/2312 December 2023 | Registration of charge SC4430940001, created on 2023-12-05 |
28/11/2328 November 2023 | Current accounting period extended from 2023-03-31 to 2024-03-31 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
15/09/2315 September 2023 | Micro company accounts made up to 2023-01-03 |
07/06/237 June 2023 | Termination of appointment of Lesley Finlayson as a secretary on 2023-06-05 |
07/06/237 June 2023 | Appointment of Ms Seanna Grant Mclellan as a director on 2023-06-05 |
07/06/237 June 2023 | Appointment of Ms Anne Marie Grant as a director on 2023-06-05 |
07/06/237 June 2023 | Notification of John W Grant & Son Group Limited as a person with significant control on 2023-06-05 |
07/06/237 June 2023 | Cessation of Thomas Finlayson as a person with significant control on 2023-06-05 |
07/06/237 June 2023 | Termination of appointment of Thomas Martin Finlayson as a director on 2023-06-05 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
03/01/233 January 2023 | Annual accounts for year ending 03 Jan 2023 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-01-03 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
03/01/223 January 2022 | Annual accounts for year ending 03 Jan 2022 |
03/01/213 January 2021 | Annual accounts for year ending 03 Jan 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 03/01/20 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
03/01/203 January 2020 | Annual accounts for year ending 03 Jan 2020 |
02/09/192 September 2019 | 03/01/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
03/01/193 January 2019 | Annual accounts for year ending 03 Jan 2019 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
14/12/1714 December 2017 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
13/12/1713 December 2017 | 03/07/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | Annual accounts for year ending 03 Jul 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
21/02/1421 February 2014 | APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED |
10/07/1310 July 2013 | SECRETARY APPOINTED LESLEY FINLAYSON |
10/07/1310 July 2013 | SUB-DIVISION 01/07/13 |
10/07/1310 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 17.33 |
10/07/1310 July 2013 | VARYING SHARE RIGHTS AND NAMES |
10/07/1310 July 2013 | SUBDIVISION 1ORD@£1 NOW 100ORD@£0.01 01/07/2013 |
10/07/1310 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 100.00 |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
30/05/1330 May 2013 | CURREXT FROM 28/02/2014 TO 30/06/2014 |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERR |
29/05/1329 May 2013 | DIRECTOR APPOINTED THOMAS MARTIN FINLAYSON |
28/05/1328 May 2013 | COMPANY NAME CHANGED ANDSTRAT (NO.384) LIMITED CERTIFICATE ISSUED ON 28/05/13 |
28/05/1328 May 2013 | CHANGE OF NAME 22/05/2013 |
19/02/1319 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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