LOTHIAN SQUARE LIMITED: Filings

  • Overview

    Company NameLOTHIAN SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110718
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LOTHIAN SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of Creditors
    3 pagesLIQ MISC

    Annual return made up to Dec 06, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 20,633.5
    SH01

    Registered office address changed from C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on May 16, 2011

    1 pagesAD01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Capital House, Festival Square Edinburgh Midlothian EH3 9RR on Jun 22, 2010

    2 pagesAD01

    Termination of appointment of David Gordon as a director

    2 pagesTM01

    Termination of appointment of Robert Farmer as a director

    2 pagesTM01

    Termination of appointment of Mark Handyside as a director

    2 pagesTM01

    Termination of appointment of Susan Matthews as a director

    2 pagesTM01

    Termination of appointment of Craig Wilson as a director

    2 pagesTM01

    Termination of appointment of Duart Keith as a director

    2 pagesTM01

    Termination of appointment of Ian Whelan as a director

    2 pagesTM01

    Termination of appointment of Alexander Cameron as a director

    2 pagesTM01

    Termination of appointment of Douglas Curley as a director

    2 pagesTM01

    Termination of appointment of Michael Harrison as a director

    2 pagesTM01

    Termination of appointment of Andrew Bain as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2010

    LRESSP

    Certificate of change of name

    Company name changed eric young & co LIMITED\certificate issued on 27/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2010

    RES15

    legacy

    3 pagesMG03s

    Annual return made up to Dec 06, 2009 with full list of shareholders

    15 pagesAR01

    Director's details changed for David Neil Gordon on Dec 15, 2009

    2 pagesCH01

    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