LOTHIAN SHELF (674) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Satisfaction of charge SC3673600007 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC3673600006 in full

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mrs Jacquiline Angela James as a secretary on 2023-05-23

View Document

08/06/238 June 2023 Termination of appointment of Mark Alexander Steven as a secretary on 2023-05-23

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/11/1418 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3673600005

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3673600004

View Document

08/10/148 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3673600003

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3673600003

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3673600004

View Document

06/12/136 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY MURRAY FALCONER

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR MARK ALEXANDER STEVEN

View Document

15/04/1315 April 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARRATT

View Document

20/04/1020 April 2010 SUBORDINATION AGRMT, STANDARD SEC., FLOATING CHARGE 26/03/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MAHER AL TAJIR

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM VEITCH PLACE LENNOXTOWN GLASGOW G66 7JQ SCOTLAND

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR LESLIE MONTGOMERY

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MURRAY ANGUS FALCONER

View Document

14/04/1014 April 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ANTHONY MARTIN HYNES

View Document

10/11/0910 November 2009 SECRETARY APPOINTED WILLIAM HARRISON BARRATT

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CAROLINE MARGARET BERGIN

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED WILLIAM HARRISON BARRATT

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

26/10/0926 October 2009 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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