LOTHIAN CONSULTING LTD.

Company Documents

DateDescription
16/08/1316 August 2013 STRUCK OFF AND DISSOLVED

View Document

26/04/1326 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

23/09/1023 September 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: UNIT 9 TWEED HORIZONS BUSINESS CENTRE NEWTOWN ST BOSWELLS MELROSE TD6 0SG

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB

View Document

23/08/0723 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: THE POST OFFICE CLOVENFORDS NR GALA SHIELS TD1 3ND

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/9819 April 1998 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FIRST GAZETTE

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

06/09/966 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

03/06/963 June 1996 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