LOTHIAN UTILITY INFRASTRUCTURE LIMITED

Company Documents

DateDescription
31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 4 RIVERSIDE LEA BLACKBURN BATHGATE WEST LOTHIAN EH47 7EL SCOTLAND

View Document

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

23/04/1823 April 2018 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISTER JAMES ALLAN NEARY

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALLAN NEARY

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAMUS CONNOR

View Document

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

View Accounts

10/09/1610 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

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

View Accounts

16/03/1516 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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