LOTHIAN VEHICLE BODYBUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Director's details changed for Mr Kevin James Macdonald on 2024-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Mr John Docherty as a director on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Mr Kevin James Macdonald on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/03/2015 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1442290004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1442290004

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 ADOPT ARTICLES 14/11/2018

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LVB HOLDINGS LIMITED

View Document

18/02/1918 February 2019 CESSATION OF GORDON JAMES NISBET AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF ROSINA NISBET AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MICHAEL ADRIAN GARE

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR KEVIN JAMES MACDONALD

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ROBERT ALEXANDER WATERSON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR WILLIAM MOWBRAY TAYLOR

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA NISBET

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY ROSINA NISBET

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM NISBET

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN NISBET

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROSINA NISBET

View Document

19/12/1819 December 2018 SECRETARY APPOINTED MR KEVIN JAMES MACDONALD

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1442290003

View Document

15/11/1815 November 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 8 & 9 EASTER INCH ROAD EASTER INCH INDUSTRIAL ESTATE BATHGATE EH48 2FG SCOTLAND

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM WHITBURN ROAD BIRNIEHLL BATHGATE WEST LOTHIAN EH48 2HR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA NISBET / 12/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN NISBET / 12/05/2014

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1219 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED CALLUM NISBET

View Document

05/11/105 November 2010 DIRECTOR APPOINTED PAMELA NISBET

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 17 PRIORS GRANGE TORPHICHEN WEST LOTHIAN EH48 4QN

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: ROWANLEA 15 WILLOWBRAE, GREENBURN FAULDHOUSE WEST LOTHIAN EH47 9HE

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 PARTIC OF MORT/CHARGE *****

View Document

09/07/019 July 2001 PARTIC OF MORT/CHARGE *****

View Document

22/05/0122 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/12/9521 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9521 December 1995 ALTER MEM AND ARTS 18/12/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

04/12/944 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/10/9413 October 1994 S386 DISP APP AUDS 28/09/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

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