LOTHIAN SHELF (633) LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1816 February 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA WHITING / 16/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA KIDD / 16/11/2013

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

22/05/1322 May 2013 SECTION 519

View Document

10/05/1310 May 2013 SECTION 519 AUDITOR'S STATEMENT

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

31/05/1231 May 2012 REDUCE ISSUED CAPITAL 24/05/2012

View Document

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 2400.00

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY LEES

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SUB-DIVISION 31/05/07

View Document

18/06/0718 June 2007 £ NC 100/2400 31/05/0

View Document

18/06/0718 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

05/06/075 June 2007 S-DIV 31/05/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

04/06/074 June 2007 PARTIC OF MORT/CHARGE *****

View Document

05/04/075 April 2007 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