LOTHIANS RACING SYNDICATE LIMITED

Company Documents

DateDescription
20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY ANDERSON GREEN

View Document

02/05/182 May 2018 CESSATION OF JOHN ARKLEY PRIDEAUX AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA JONES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 DIRECTOR APPOINTED MS AMANDA CRAWFORD JONES

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ALTER ARTICLES 21/07/2014

View Document

18/04/1618 April 2016 ARTICLES OF ASSOCIATION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED KEN MCGARRITY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED CAROLYN ANN DARLEY INNES

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND WEAVER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 SECOND FILING WITH MUD 17/07/12 FOR FORM AR01

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD MAITLAND-CAREW

View Document

01/08/121 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR JIM GOLDIE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ROBERT LEWIS MILLER-BAKEWELL

View Document

26/08/1026 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 2912

View Document

26/08/1026 August 2010 SECTION 551 ALLOT SHARES, 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND BETTY WEAVER / 17/07/2010

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 17/07/2010

View Document

04/08/104 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR IVAN STRAKER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED RAYMOND ANDERSON GREEN

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER INNES

View Document

26/03/0826 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 17/07/00; CHANGE OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 20/08/98

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 17/07/94; NO CHANGE 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

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 24 SANDGATE, AYR, KA7 1BW

View Document

05/09/895 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 18/07/88; NO CHANGE OF MEMBERS

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

10/04/8710 April 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/001 January 1900 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