LOTHIAN COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Director's details changed for Mrs Helen Pollack Lothian on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from S1, 19 Marine Crescent Glasgow G51 1HD to Bowertrapping Farm House Bowertrapping Farm Dalry North Ayrshire KA24 4HH on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr William Douglas Lothian as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mrs Helen Pollack Lothian as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr William Douglas Lothian on 2023-07-24

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LOTHIAN

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LOTHIAN

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM S1, 19 MARINE CRESCENT GLASGOW G51 1HD SCOTLAND

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE TOLL GATE 15 MARINE CRESCENT FESTIVAL PARK GLASGOW LANARKSHIRE G51 1HD

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART LOTHIAN / 07/08/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM THE TOLL GATE MARINE CRESCENT FESTIVAL PARK GLASGOW STRATHCLYDE G51 1HS

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS AMANDA JANE LOTHIAN

View Document

01/02/101 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOTHIAN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS LOTHIAN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART LOTHIAN / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 CAPITALISE OF PROFITS 31/10/99

View Document

13/01/0013 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 30/10/99

View Document

13/01/0013 January 2000 £ NC 100000/1000000 30/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 PARTIC OF MORT/CHARGE *****

View Document

04/05/994 May 1999 DEC MORT/CHARGE *****

View Document

01/02/991 February 1999 PARTIC OF MORT/CHARGE *****

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: THE TOLL GATE MARINE CRESCENT FESTIVAL PARK GLASGOW G51 1HS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 PARTIC OF MORT/CHARGE *****

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/11/931 November 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 14 ST VINCENT PLACE GLASGOW G1 24Q

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED NORTH STAR OIL COMPANY LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

12/11/9112 November 1991 ALTER MEM AND ARTS 01/11/91

View Document

18/07/9118 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 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