LOTHIAN LEISURE LIMITED

Company Documents

DateDescription
27/01/1227 January 2012 STRUCK OFF AND DISSOLVED

View Document

07/10/117 October 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

18/04/1118 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE CHRISTINA MACFARLANE / 10/06/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM LOCH AWE HOUSE BALMORE ROAD TARBERT ARGYLL PA29 6TW

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S PARTICULARS DEIRDRE MACFARLANE

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY RESIGNED DOUGLAS MACFARLANE

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS DEIRDRE MACFARLANE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: CNOC-ARD HOUSE ARDFERN ARGYLL PA31 8QN

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: THE MONKS' MUIR BY HADDINGTON EAST LOTHIAN EH41 3SB

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTIC OF MORT/CHARGE *****

View Document

03/12/023 December 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0220 November 2002 DEC MORT/CHARGE *****

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/10/0122 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/06/99

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/12/95

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/03/9424 March 1994 AUDITOR'S RESIGNATION

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 17 ABERCROMBY PLACE EDINBURGH EH3 6LT

View Document

21/10/9121 October 1991 PARTIC OF MORT/CHARGE 12400

View Document

06/08/916 August 1991 PARTIC OF MORT/CHARGE 8722

View Document

11/07/9111 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/912 May 1991 COMPANY NAME CHANGED DOUBLEFUTURE LIMITED CERTIFICATE ISSUED ON 03/05/91

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 16/04/91 AUTH ALLOT OF SECURITY 16/04/91

View Document

29/04/9129 April 1991 � NC 1000/500000 16/04/91

View Document

29/04/9129 April 1991 ALTER MEM AND ARTS 16/04/91

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 16/04/91

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: G OFFICE CHANGED 28/04/91 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 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