LOTHIAN CATERING BUTCHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Current accounting period extended from 2025-05-31 to 2025-09-30 |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/02/2517 February 2025 | Termination of appointment of Stephen Appolinari as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Appointment of Mr David Barn Simpson as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Termination of appointment of Andrew Lamond as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Appointment of Mr Graeme Dewar Simpson as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Termination of appointment of Herve Vareille as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Termination of appointment of Anthony John Reilly as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Cessation of Anthony John Reilly as a person with significant control on 2025-02-14 |
| 17/02/2517 February 2025 | Registered office address changed from 8 Oakbank Park Place Mid Calder Livingston EH53 0TN to Fife Creamery Limited Randolph Place Randolph Industrial Estate Kirkcaldy Scotland KY1 2YX on 2025-02-17 |
| 17/02/2517 February 2025 | Termination of appointment of Alan Maxwell as a director on 2025-02-14 |
| 17/02/2517 February 2025 | Notification of Fife Creamery Limited as a person with significant control on 2025-02-14 |
| 17/02/2517 February 2025 | Appointment of Mr Stephen Appolinari as a director on 2025-02-14 |
| 12/02/2512 February 2025 | Cessation of Herve Vareille as a person with significant control on 2025-02-07 |
| 12/02/2512 February 2025 | Cessation of Alan Maxwell as a person with significant control on 2025-02-07 |
| 11/02/2511 February 2025 | Change of details for Mr Anthony John Reilly as a person with significant control on 2025-02-07 |
| 31/01/2531 January 2025 | Satisfaction of charge SC4389360001 in full |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 14/01/2514 January 2025 | Change of details for Mr Alan Maxwell as a person with significant control on 2025-01-08 |
| 14/01/2514 January 2025 | Director's details changed for Mr Alan Maxwell on 2025-01-08 |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-17 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 30/12/2130 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
| 08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLEITH |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/01/1614 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/01/1519 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/04/1422 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 13/02/1413 February 2014 | PREVSHO FROM 31/12/2013 TO 31/05/2013 |
| 10/02/1410 February 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
| 10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4389360001 |
| 25/06/1325 June 2013 | DIRECTOR APPOINTED WILLIAM MCEWAN SLEITH |
| 19/06/1319 June 2013 | DIRECTOR APPOINTED MR ANDREW LAMOND |
| 13/06/1313 June 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 500 |
| 13/06/1313 June 2013 | SUB-DIVISION 27/03/13 |
| 07/06/137 June 2013 | DIRECTOR APPOINTED HERVE VAREILLE |
| 07/06/137 June 2013 | DIRECTOR APPOINTED MR ANTHONY JOHN REILLY |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/12/1217 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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