LOTHIAN LEISURE DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

09/05/249 May 2024 Registered office address changed from 81 Shore Edinburgh EH6 6RG Scotland to La Belle Esperance Water of Leith Shore Edinburgh EH6 6QW on 2024-05-09

View Document

27/02/2427 February 2024 Termination of appointment of Thomas Veitch Ponton as a director on 2024-02-14

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

09/11/239 November 2023 Registered office address changed from C/O Neil Nisbet & Co. Thain House, 226 Queensferry Road Edinburgh EH4 2BP Scotland to 81 Shore Edinburgh EH6 6RG on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

05/10/235 October 2023 Change of details for Limetree (Ecosse) Investments Ltd as a person with significant control on 2023-09-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/09/2326 September 2023 Termination of appointment of David Fowler as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Nicolas Brown as a director on 2023-09-26

View Document

25/09/2325 September 2023 Appointment of Mr Thomas Veitch Ponton as a director on 2023-09-25

View Document

12/09/2312 September 2023 Termination of appointment of Neil Nisbet as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Thomas Veitch Ponton as a director on 2023-09-12

View Document

11/08/2311 August 2023 Termination of appointment of Garry Edward Sheret as a director on 2023-07-28

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/06/2317 June 2023 Termination of appointment of Jasper Gray as a director on 2023-06-16

View Document

10/11/2210 November 2022 Cessation of Thomas Veitch Ponton as a person with significant control on 2022-10-25

View Document

10/11/2210 November 2022 Cessation of David Fowler as a person with significant control on 2022-10-25

View Document

10/11/2210 November 2022 Notification of Limetree (Ecosse) Investments Ltd as a person with significant control on 2022-10-25

View Document

10/11/2210 November 2022 Cessation of Nicolas Brown as a person with significant control on 2022-10-25

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

09/11/229 November 2022 Sub-division of shares on 2022-10-25

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

08/11/228 November 2022 Registration of charge SC5782900002, created on 2022-10-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Appointment of Mr Jasper Gray as a director on 2022-10-26

View Document

28/10/2228 October 2022 Appointment of Mr Garry Edward Sheret as a director on 2022-10-26

View Document

28/10/2228 October 2022 Appointment of Mr Fraser George Marwick as a director on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge SC5782900001, created on 2022-10-21

View Document

24/10/2224 October 2022 Change of details for Mr David Fowler as a person with significant control on 2022-10-11

View Document

24/10/2224 October 2022 Director's details changed for Mr Thomas Veitch Ponton on 2022-10-11

View Document

24/10/2224 October 2022 Director's details changed for Mr David Fowler on 2022-10-11

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/10/2224 October 2022 Change of details for Mr Thomas Veitch Ponton as a person with significant control on 2022-10-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

29/09/2029 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 SECRETARY APPOINTED MR NEIL NISBET

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 29 YORK PLACE EDINBURGH EH1 3HP SCOTLAND

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD UNITED KINGDOM

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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