LOTHIAN SHELF (741) LIMITED: Filings
Overview
| Company Name | LOTHIAN SHELF (741) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC033862 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOTHIAN SHELF (741) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael John Rowley as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Michael John Rowley on Feb 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin David Reid on Feb 16, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed cruden building LIMITED\certificate issued on 16/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 5 Clydesmill Road Cambuslang Glasgow G32 8RE to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Feb 16, 2022 | 2 pages | AD01 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
A selection of documents registered before 1 January 1995 | 61 pages | PRE95 | ||||||||||
Certificate of change of name Company name changed\certificate issued on 02/09/88 | 2 pages | CERTNM | ||||||||||
A selection of documents registered before 1 January 1987 | pages | PRE87 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0