LOTHIAN AMUSEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 23 BREAD STREET EDINBURGH EH3 9AL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BERNADETT STRAND / 31/03/2014

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MELVYN STRAND / 31/03/2014

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR BERNADETT STRAND / 31/03/2014

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0660950021

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 21 July 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

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BERNADETT STRAND / 01/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 DEC MORT/CHARGE *****

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 PARTIC OF MORT/CHARGE *****

View Document

05/05/075 May 2007 PARTIC OF MORT/CHARGE *****

View Document

16/04/0716 April 2007 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 PARTIC OF MORT/CHARGE *****

View Document

07/07/067 July 2006 DEC MORT/CHARGE *****

View Document

07/07/067 July 2006 DEC MORT/CHARGE *****

View Document

07/07/067 July 2006 DEC MORT/CHARGE *****

View Document

31/05/0631 May 2006 PARTIC OF MORT/CHARGE *****

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 25 LOTHIAN ROAD EDINBURGH EH1 2DJ

View Document

31/05/0631 May 2006 PARTIC OF MORT/CHARGE *****

View Document

31/05/0631 May 2006 PARTIC OF MORT/CHARGE *****

View Document

27/04/0627 April 2006 DEC MORT/CHARGE *****

View Document

20/04/0620 April 2006 DEC MORT/CHARGE *****

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 PARTIC OF MORT/CHARGE *****

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

21/07/0321 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 PARTIC OF MORT/CHARGE *****

View Document

26/03/9826 March 1998 DEC MORT/CHARGE *****

View Document

19/01/9819 January 1998 PARTIC OF MORT/CHARGE *****

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/09/9729 September 1997 DEC MORT/CHARGE *****

View Document

29/09/9729 September 1997 DEC MORT/CHARGE *****

View Document

22/09/9722 September 1997 PARTIC OF MORT/CHARGE *****

View Document

16/09/9716 September 1997 PARTIC OF MORT/CHARGE *****

View Document

23/07/9723 July 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

12/10/9412 October 1994 £ SR 15000@1 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 25 CASTLE TERRACE EDINBURGH EH1 2ER

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 23-25 LOTHIAN ROAD EDINBURGH EH1 2DJ

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/07/876 July 1987 DEC MORT/CHARGE 6263

View Document

06/07/876 July 1987 PARTIC OF MORT/CHARGE 6264

View Document

29/09/8629 September 1986 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

18/10/7818 October 1978 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