LOTHIAN FIFTY (980) LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARA BRIGGS

View Document

09/12/109 December 2010 DIRECTOR APPOINTED DOMINIQUE CARIN BURNETT

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED CARA LEANNE BRIGGS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA NICOLSON

View Document

28/04/1028 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HTM SERVICES LTD / 01/12/2009

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR APPOINTED LOTHIAN FIFTY (980) LIMITED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR NETHERLANDS WEST INDIES INTERNATIONAL TRUST COMPANY NV

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ANGELA NICOLSON

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 S366A DISP HOLDING AGM 03/12/04 S252 DISP LAYING ACC 03/12/04 S386 DISP APP AUDS 03/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/04/04

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 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