LOTHIAN SHELF (741) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Termination of appointment of Michael John Rowley as a director on 2024-11-26

View Document

28/02/2228 February 2022 Director's details changed for Michael John Rowley on 2022-02-16

View Document

28/02/2228 February 2022 Director's details changed for Mr Kevin David Reid on 2022-02-16

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from 5 Clydesmill Road Cambuslang Glasgow G32 8RE to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2022-02-16

View Document

17/12/1917 December 2019 ORDER OF COURT - DISSOLUTION VOID

View Document

06/06/086 June 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/084 March 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 26 ORR STREET GLASGOW G40 2LQ

View Document

22/08/0722 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/03/0714 March 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/03/079 March 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/0723 January 2007 APPLICATION FOR STRIKING-OFF

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DEC MORT/CHARGE *****

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 AUDITOR'S RESIGNATION

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 PARTIC OF MORT/CHARGE *****

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 RE-CLASSIFY SHARES 20/09/90

View Document

28/09/9028 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/902 August 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTIC OF MORT/CHARGE 12734

View Document

16/12/8816 December 1988 PARTIC OF MORT/CHARGE 12733

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 1 PARK GARDENS GLASGOW G3 7YQ

View Document

02/09/882 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/88

View Document

02/09/882 September 1988 COMPANY NAME CHANGED CRUDEN BUILDING AND CIVIL ENGINE ERING LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8729 June 1987 PARTIC OF MORT/CHARGE 6059

View Document

26/05/8726 May 1987 DEC MORT/CHARGE 4707

View Document

27/08/8627 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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