LOTHIAN HOUSING ASSOCIATION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

18/06/2518 June 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

20/09/2420 September 2024 Satisfaction of charge 4 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Thomas Christopher Norris as a director on 2024-03-29

View Document

05/04/245 April 2024 Termination of appointment of Thomas Christopher Norris as a secretary on 2024-03-29

View Document

05/04/245 April 2024 Appointment of Joanna Kate Alsop as a secretary on 2024-03-29

View Document

05/04/245 April 2024 Appointment of Miss Katie Smart as a director on 2024-03-29

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WELSH

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS PAULA JANE RICE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR RICHARD JENNINGS

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR RICHARD JENNINGS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEELE

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/05/1528 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/11/112 November 2011 DIRECTOR APPOINTED ALEXANDER FORREST WELSH

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FAIRBAIRN

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/06/108 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 1 HAY AVENUE EDINBURGH EH16 4RW

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: LEVEL 1,CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED LOTHIAN HOMES LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/07/041 July 2004 DEC MORT/CHARGE *****

View Document

01/07/041 July 2004 DEC MORT/CHARGE *****

View Document

01/07/041 July 2004 DEC MORT/CHARGE *****

View Document

01/07/041 July 2004 DEC MORT/CHARGE *****

View Document

01/07/041 July 2004 DEC MORT/CHARGE *****

View Document

01/07/041 July 2004 DEC MORT/CHARGE *****

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN

View Document

28/05/0428 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND, PO BOX 768 LEVEL 7 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UG

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 4 MELVILLE STREET EDINBURGH EH3 7NZ

View Document

13/06/0013 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 EXEMPTION FROM APPOINTING AUDITORS 24/12/96

View Document

30/12/9630 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 S386 DISP APP AUDS 15/12/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 PARTIC OF MORT/CHARGE 5837

View Document

24/06/8724 June 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8431 October 1984 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