LOTHIAN INSULATION SCOTLAND LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Court order for early dissolution in a winding-up by the court

View Document

01/12/221 December 2022 Registered office address changed from 3rd Floor 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2022-12-01

View Document

01/06/181 June 2018 NOTICE OF WINDING UP ORDER

View Document

01/06/181 June 2018 COURT ORDER NOTICE OF WINDING UP

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM BEGBIES TRAYNOR, FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 3A MANSE LANE PORT SETON PRESTONPANS EAST LOTHIAN EH32 0DJ SCOTLAND

View Document

04/05/184 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2172680005

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2172680004

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 3 MANSE LANE PORT SETON EAST LOTHIAN EH32 0DJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 23/03/14 FOR FORM AR01

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR JAMES HILL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH HILL / 25/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KNOX GIBBINS / 25/03/2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT 7 MID ROAD INDUSTRIAL ESTATE PRESTONPANS EH32 9ER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

05/01/065 January 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTIC OF MORT/CHARGE *****

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

23/04/0423 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 PARTIC OF MORT/CHARGE *****

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 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