LOTHIAN SHELF (584) LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

28/09/1928 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF CHRISTINA MARGARET JANET RUSSELL AS A PSC

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARGARET JANET RUSSELL / 28/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN RUSSELL / 28/12/2011

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN RUSSELL / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 3385111

View Document

26/03/1026 March 2010 SHARES DIVIDED 12/03/2010

View Document

04/02/104 February 2010 28/12/09 NO CHANGES

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 S366A DISP HOLDING AGM 28/02/07

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

01/03/071 March 2007 S386 DISP APP AUDS 28/02/07

View Document

28/12/0628 December 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