LOTHIAN FIFTY (911) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANA VAZQUEZ-PENA / 06/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANA VAZQUEZ-PENA / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANA VAZQUEZ-PENA / 11/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURH EH3 9EE

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MARIA IZAGUIRRE

View Document

05/12/165 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/10/157 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

06/01/146 January 2014 Annual return made up to 6 September 2013 with full list of shareholders

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR LISA WILKINS

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/12/0929 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 06/09/09; BEARER SHARES

View Document

30/01/0930 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/09/03; BEARER SHARES

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

06/09/026 September 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