LOTHIAN SHELF (377) LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ANDREW HUDSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BURNETT

View Document

15/05/1215 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CARIN BURNETT / 01/03/2012

View Document

19/07/1119 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARA BRIGGS

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED DOMINIQUE CARIN BURNETT

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED CARA LEANNE BRIGGS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA NICOLSON

View Document

27/05/1027 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ANGELA NICOLSON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEXISERVE LLC

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 S366A DISP HOLDING AGM 11/04/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ

View Document

06/03/066 March 2006 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