LOTHIAN BUILDING SUPPLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/07/2410 July 2024 Change of details for Lothian Bs Holdings Limited as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Andrew Grant Mclellan on 2024-07-10

View Document

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

View Document

08/05/248 May 2024 Appointment of Mr James Brian Alexander Grant as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr John Wilson Grant as a director on 2024-05-08

View Document

29/04/2429 April 2024 Appointment of Mr Andrew Grant Mclellan as a director on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

12/12/2312 December 2023 Registration of charge SC2420780003, created on 2023-12-05

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

23/10/2323 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

07/06/237 June 2023 Appointment of Ms Seanna Grant Mclellan as a director on 2023-06-05

View Document

07/06/237 June 2023 Appointment of Ms Anne Marie Grant as a director on 2023-06-05

View Document

07/06/237 June 2023 Notification of John W Grant & Son Group Limited as a person with significant control on 2023-06-05

View Document

07/06/237 June 2023 Cessation of Philip Thomas Martin as a person with significant control on 2023-06-05

View Document

07/06/237 June 2023 Termination of appointment of Philip Thomas Martin as a director on 2023-06-05

View Document

07/06/237 June 2023 Termination of appointment of Thomas Martin Finlayson as a director on 2023-06-05

View Document

07/06/237 June 2023 Termination of appointment of Matthew Mckain as a director on 2023-06-05

View Document

07/06/237 June 2023 Termination of appointment of Nuala Mary Martin as a secretary on 2023-06-05

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/12/1713 December 2017 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 01/07/2015

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NUALA MARY MARTIN / 01/07/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS NUALA MARY MARTIN

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR MATTHEW MCKAIN

View Document

10/07/1310 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/01/1128 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 20/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 20/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DEC MORT/CHARGE *****

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

25/09/0725 September 2007

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTIC OF MORT/CHARGE *****

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 £ NC 100/10000 13/05/03

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 S366A DISP HOLDING AGM 13/05/03

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU

View Document

25/04/0325 April 2003 PARTIC OF MORT/CHARGE *****

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED BLP 2003-02 LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

09/01/039 January 2003 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