LOTHIAN HELICOPTERS LIMITED

Company Documents

DateDescription
06/12/136 December 2013 STRUCK OFF AND DISSOLVED

View Document

16/08/1316 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

20/04/1220 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 9

View Document

17/01/1117 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GORDON GRINDLAY / 01/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, VINEYARD BUSINESS CENTRE SAUGHLAND, PATHHEAD, MIDLOTHIAN, EH37 5XP

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM, 69 ST VINCENT STREET, GLASGOW, G2 5TF

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN CARROLL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 PARTIC OF MORT/CHARGE *****

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 PARTIC OF MORT/CHARGE *****

View Document

12/04/0712 April 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/12/0017 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 2 ROSENEATH PLACE, EDINBURGH, EH9 1JB

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 PARTIC OF MORT/CHARGE *****

View Document

16/11/9816 November 1998 PARTIC OF MORT/CHARGE *****

View Document

16/11/9816 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 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