LOTHIAN STORES LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Cessation of Stephen Brown as a person with significant control on 2025-10-03 |
| 16/10/2516 October 2025 New | Change of details for Mrs Carla Elizabeth Brown as a person with significant control on 2025-10-03 |
| 06/10/256 October 2025 New | Notification of Carla Brown as a person with significant control on 2025-10-03 |
| 22/09/2522 September 2025 New | Change of details for Stephen Brown as a person with significant control on 2025-09-17 |
| 15/09/2515 September 2025 New | Change of details for Mr Stephen Peter Stanley Brown as a person with significant control on 2025-09-01 |
| 01/09/251 September 2025 New | Confirmation statement made on 2025-06-06 with updates |
| 06/03/256 March 2025 | Cessation of Edith Marjorie Sands as a person with significant control on 2024-10-26 |
| 06/03/256 March 2025 | Notification of Stephen Peter Stanley Brown as a person with significant control on 2024-10-26 |
| 06/03/256 March 2025 | Director's details changed for Mr Daniel Joseph Brown on 2025-03-06 |
| 06/03/256 March 2025 | Appointment of Mr Stephen Peter Stanley Brown as a director on 2025-03-06 |
| 06/03/256 March 2025 | Cessation of David Lindsay Sands as a person with significant control on 2024-10-26 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Registration of charge SC4517960002, created on 2024-10-03 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-06 with updates |
| 08/05/238 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/05/231 May 2023 | Termination of appointment of David Sands as a director on 2023-05-01 |
| 01/04/231 April 2023 | Change of details for Mrs Edith Marjorie Sands as a person with significant control on 2023-04-01 |
| 01/04/231 April 2023 | Notification of David Lindsay Sands as a person with significant control on 2023-04-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/03/219 March 2021 | APPOINTMENT TERMINATED, SECRETARY DAVID SANDS |
| 03/02/213 February 2021 | ADOPT ARTICLES 18/01/2021 |
| 03/02/213 February 2021 | ARTICLES OF ASSOCIATION |
| 13/08/2013 August 2020 | DIRECTOR APPOINTED MR DAVID SANDS |
| 07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
| 09/05/199 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDITH MARJORIE SANDS |
| 09/07/189 July 2018 | CESSATION OF COLIN SMITH AS A PSC |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
| 24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH |
| 14/03/1814 March 2018 | SECRETARY APPOINTED DAVID LINDSAY SANDS |
| 22/02/1822 February 2018 | DIRECTOR APPOINTED DANIEL JOSEPH BROWN |
| 23/07/1723 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/07/1522 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/07/1411 July 2014 | Registered office address changed from , 11a Dublin Street, Edinburgh, EH1 3PG, Scotland on 2014-07-11 |
| 11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 11A DUBLIN STREET EDINBURGH EH1 3PG SCOTLAND |
| 11/07/1411 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 09/07/149 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4517960001 |
| 10/04/1410 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 1000 |
| 10/04/1410 April 2014 | 10/03/14 STATEMENT OF CAPITAL GBP 400 |
| 10/04/1410 April 2014 | ADOPT ARTICLES 31/03/2014 |
| 07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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