LOTHIAN FIFTY (855) LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

13/04/1213 April 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED STELLA MARGARITA LEON DE FERNANDEZ

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MERCEDES NOUEL ALONZO DE LEON

View Document

11/06/1011 June 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MERCEDES NOUEL ALONZO DE LEON / 01/12/2009

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED ISABEL MARIA LEON DE BISONO

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR CARLOS GUILLERMO LEON A

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED CARLOS GUILLERMO LEON NOUEL

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FIRST GAZETTE

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

10/02/0310 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 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