LOTHIAN CATERING BUTCHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Termination of appointment of Stephen Appolinari as a director on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr David Barn Simpson as a director on 2025-02-14

View Document

17/02/2517 February 2025 Termination of appointment of Andrew Lamond as a director on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr Graeme Dewar Simpson as a director on 2025-02-14

View Document

17/02/2517 February 2025 Termination of appointment of Herve Vareille as a director on 2025-02-14

View Document

17/02/2517 February 2025 Termination of appointment of Anthony John Reilly as a director on 2025-02-14

View Document

17/02/2517 February 2025 Cessation of Anthony John Reilly as a person with significant control on 2025-02-14

View Document

17/02/2517 February 2025 Registered office address changed from 8 Oakbank Park Place Mid Calder Livingston EH53 0TN to Fife Creamery Limited Randolph Place Randolph Industrial Estate Kirkcaldy Scotland KY1 2YX on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Alan Maxwell as a director on 2025-02-14

View Document

17/02/2517 February 2025 Notification of Fife Creamery Limited as a person with significant control on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr Stephen Appolinari as a director on 2025-02-14

View Document

12/02/2512 February 2025 Cessation of Herve Vareille as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Cessation of Alan Maxwell as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Change of details for Mr Anthony John Reilly as a person with significant control on 2025-02-07

View Document

31/01/2531 January 2025 Satisfaction of charge SC4389360001 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

14/01/2514 January 2025 Change of details for Mr Alan Maxwell as a person with significant control on 2025-01-08

View Document

14/01/2514 January 2025 Director's details changed for Mr Alan Maxwell on 2025-01-08

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLEITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/02/1413 February 2014 PREVSHO FROM 31/12/2013 TO 31/05/2013

View Document

10/02/1410 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4389360001

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED WILLIAM MCEWAN SLEITH

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ANDREW LAMOND

View Document

13/06/1313 June 2013 27/03/13 STATEMENT OF CAPITAL GBP 500

View Document

13/06/1313 June 2013 SUB-DIVISION 27/03/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED HERVE VAREILLE

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR ANTHONY JOHN REILLY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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