LOTHIAN MARQUEE HIRE LTD.

Company Documents

DateDescription
22/03/1322 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1216 November 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 CRT ORDER CASE RESCINDE

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/11/0412 November 2004 APPOINTMENT OF LIQUIDATOR P

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED CLYDE CANVAS HIRE LIMITED CERTIFICATE ISSUED ON 10/02/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 50 LINDSAY ROAD LEITH EDINBURGH EH6 6NW

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DEC MORT/CHARGE *****

View Document

07/09/017 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTIC OF MORT/CHARGE *****

View Document

26/06/0126 June 2001 PARTIC OF MORT/CHARGE *****

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9514 June 1995

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995

View Document

17/02/9517 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 PARTIC OF MORT/CHARGE *****

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 50 LINDSAY ROAD EDINBURGH EH6 6NW

View Document

25/05/9425 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

16/05/9416 May 1994 COMPANY NAME CHANGED CLYDE CANVAS LIMITED CERTIFICATE ISSUED ON 17/05/94

View Document

13/05/9413 May 1994 TO ALTER CLAUSE 3A 22/04/94

View Document

08/04/948 April 1994 COMPANY NAME CHANGED DUNWILCO (394) LIMITED CERTIFICATE ISSUED ON 11/04/94

View Document

05/04/945 April 1994 PARTIC OF MORT/CHARGE *****

View Document

24/01/9424 January 1994 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