LOTHIAN TRADING LIMITED

Company Documents

DateDescription
07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE REVIE

View Document

07/07/147 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE REIVE / 02/05/2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
231/233 ST VINCENT STREET
GLASGOW
G2 5QY
UNITED KINGDOM

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM LITTLE / 18/04/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
UNIT 22, IMEX BUSINESS CENTRE BILSTON GLEN INDUSTRIAL PARK
EDINBURGH
EH20 9LZ

View Document

09/11/099 November 2009 Annual return made up to 18 April 2009 with full list of shareholders

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 SECRETARY APPOINTED ELAINE REIVE

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
UNIT 12 SWANSTON STEADING
109 SWANSTON ROAD
EDINBURGH
EH10 7DS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE CORALL MCCAFFERTY

View Document

18/04/0818 April 2008 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