LOTHIAN BUILDING SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-09 with updates |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
10/07/2410 July 2024 | Change of details for Lothian Bs Holdings Limited as a person with significant control on 2024-07-10 |
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 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-09 with updates |
12/12/2312 December 2023 | Registration of charge SC2420780003, 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 |
23/10/2323 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Satisfaction of charge 1 in full |
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 Philip Thomas Martin as a person with significant control on 2023-06-05 |
07/06/237 June 2023 | Termination of appointment of Philip Thomas Martin as a director on 2023-06-05 |
07/06/237 June 2023 | Termination of appointment of Thomas Martin Finlayson as a director on 2023-06-05 |
07/06/237 June 2023 | Termination of appointment of Matthew Mckain as a director on 2023-06-05 |
07/06/237 June 2023 | Termination of appointment of Nuala Mary Martin as a secretary on 2023-06-05 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
13/12/1713 December 2017 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
13/12/1713 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, 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 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 01/07/2015 |
14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
14/01/1614 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NUALA MARY MARTIN / 01/07/2015 |
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 |
15/01/1515 January 2015 | Annual return made up to 9 January 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 |
05/02/145 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | SECRETARY APPOINTED MRS NUALA MARY MARTIN |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR MATTHEW MCKAIN |
10/07/1310 July 2013 | VARYING SHARE RIGHTS AND NAMES |
11/01/1311 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/01/1211 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/01/1128 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 20/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 20/01/2010 |
26/01/1026 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | DEC MORT/CHARGE ***** |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU |
25/09/0725 September 2007 | |
12/01/0712 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
13/05/0413 May 2004 | ALTERATION TO MORTGAGE/CHARGE |
13/05/0413 May 2004 | ALTERATION TO MORTGAGE/CHARGE |
12/05/0412 May 2004 | ALTERATION TO MORTGAGE/CHARGE |
07/05/047 May 2004 | PARTIC OF MORT/CHARGE ***** |
05/03/045 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
02/03/042 March 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND |
17/01/0417 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | £ NC 100/10000 13/05/03 |
09/07/039 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/07/039 July 2003 | S366A DISP HOLDING AGM 13/05/03 |
09/07/039 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/05/0319 May 2003 | |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU |
25/04/0325 April 2003 | PARTIC OF MORT/CHARGE ***** |
30/01/0330 January 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF |
30/01/0330 January 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | COMPANY NAME CHANGED BLP 2003-02 LIMITED CERTIFICATE ISSUED ON 29/01/03 |
09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOTHIAN BUILDING SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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