LOTHIAN FIFTY (889) LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ANDREW HUDSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BURNETT

View Document

01/08/121 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CARIN BURNETT / 01/03/2012

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARA BRIGGS

View Document

09/12/109 December 2010 DIRECTOR APPOINTED DOMINIQUE CARIN BURNETT

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED CARA LEANNE BRIGGS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA NICOLSON

View Document

18/06/1018 June 2010 21/05/10 NO CHANGES

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR APPOINTED LOTHIAN FIFTY (889) LIMITED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR NETHERLANDS WEST INDIES INTERNATIONAL TRUST COMPANY NV

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ANGELA NICOLSON

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM:
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH EH3 9BY

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 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