WEST LOTHIAN SPV LIMITED

Company Documents

DateDescription
08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1

View Document

08/06/158 June 2015 SOLVENCY STATEMENT DATED 04/06/15

View Document

08/06/158 June 2015 STATEMENT BY DIRECTORS

View Document

08/06/158 June 2015 REDUCE ISSUED CAPITAL 05/06/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MCATEER / 19/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FIELDER / 19/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 19/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 24/10/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEADE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN

View Document

01/03/121 March 2012 DIRECTOR APPOINTED KIERON GERARD MEADE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED KIERON GERARD MEADE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED WILLIAM GERARD MEADE

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY APPOINTED SARAH MCATEER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY WENDY STEWART

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DEC MORT/CHARGE *****

View Document

03/05/073 May 2007 DEC MORT/CHARGE *****

View Document

03/05/073 May 2007 DEC MORT/CHARGE *****

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
14 WOODSIDE TERRACE
GLASGOW
LANARKSHIRE G3 7XH

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 ￯﾿ᄑ NC 1000089/1100089
30/0

View Document

03/09/013 September 2001 NC INC ALREADY ADJUSTED
30/08/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM:
292 ST VINCENT STREET
GLASGOW
G2 5TQ

View Document

19/01/0019 January 2000 ADOPT MEM AND ARTS 08/12/99

View Document

19/01/0019 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 NC INC ALREADY ADJUSTED
08/12/99

View Document

22/12/9922 December 1999 PARTIC OF MORT/CHARGE *****

View Document

22/12/9922 December 1999 PARTIC OF MORT/CHARGE *****

View Document

14/12/9914 December 1999 PARTIC OF MORT/CHARGE *****

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED
LYCIDAS (298) LIMITED
CERTIFICATE ISSUED ON 21/04/99

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information