LOTHIAN LAND SERVICES LIMITED

Company Documents

DateDescription
15/11/2215 November 2022 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Final Gazette dissolved following liquidation

View Document

18/02/1318 February 2013 INSOLVENCY:FORM 4.9 SCOT AND COURT ORDER TO REPLACE THE LIQUIDATOR

View Document

15/11/1115 November 2011 COURT ORDER NOTICE OF WINDING UP

View Document

15/11/1115 November 2011 NOTICE OF WINDING UP ORDER

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM
UNIT 7 FORTIES CAMPUS
EUROPARC
ROSYTH
FIFE
KY11 2XB
UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR KENNETH COLBECKIE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY CAMPBELL KELLY

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY LINDA SNEDDON

View Document

13/04/1113 April 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA JACK

View Document

26/01/1126 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/105 November 2010 FIRST GAZETTE

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM
42 ORCHARD STREET
RENFREW
PAISLEY
RENFREWSHIRE
PA4 8RL
UK

View Document

27/01/1027 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALLEN SMITH / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA JACK / 31/12/2009

View Document

10/07/0910 July 2009 NC INC ALREADY ADJUSTED 01/11/08

View Document

08/07/098 July 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
49 WEST MAIN STREET
ARMADALE
BATHGATE
WEST LOTHIAN
EH48 3PZ

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAMPBELL KELLY / 10/08/2006

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED SANDRA JACK

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0817 March 2008 SECRETARY APPOINTED LINDA SNEDDON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 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