LOTHIAN SHELF (584) LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
25/01/2325 January 2023 | Application to strike the company off the register |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
12/01/2212 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/09/2017 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
28/09/1928 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
26/01/1826 January 2018 | CESSATION OF CHRISTINA MARGARET JANET RUSSELL AS A PSC |
08/11/178 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/06/1713 June 2017 | FIRST GAZETTE |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
29/09/1429 September 2014 | PREVEXT FROM 31/12/2013 TO 30/06/2014 |
17/01/1417 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
21/08/1221 August 2012 | 31/12/11 TOTAL EXEMPTION FULL |
05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/1231 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARGARET JANET RUSSELL / 28/12/2011 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN RUSSELL / 28/12/2011 |
05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN RUSSELL / 17/01/2011 |
17/01/1117 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
01/11/101 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
26/03/1026 March 2010 | 12/03/10 STATEMENT OF CAPITAL GBP 3385111 |
26/03/1026 March 2010 | SHARES DIVIDED 12/03/2010 |
04/02/104 February 2010 | 28/12/09 NO CHANGES |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/02/0916 February 2009 | RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS |
22/12/0822 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/04/089 April 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | PARTIC OF MORT/CHARGE ***** |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | S366A DISP HOLDING AGM 28/02/07 |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ |
01/03/071 March 2007 | S386 DISP APP AUDS 28/02/07 |
28/12/0628 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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