LOTHIAN HOSTELS LTD

Company Documents

DateDescription
26/07/1326 July 2013 STRUCK OFF AND DISSOLVED

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR RONA SCOTT

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 22/02/2012

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR DAVID SCOTT

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MRS RONA ANNE SCOTT

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED TM 1281 LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

16/11/0916 November 2009 CHANGE OF NAME 13/11/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

11/01/0711 January 2007 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