LOTHIAN FIFTY (150) LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 DIRECTOR APPOINTED GARY JOHN MCCABE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/09/1213 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 28/07/10 NO CHANGES

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

04/03/094 March 2009 DIRECTOR APPOINTED NEIL SCOTT BURNETT

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0211 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 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