LOTHIAN SQUARE LIMITED: Filings
Overview
| Company Name | LOTHIAN SQUARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC110718 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOTHIAN SQUARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Insolvency filing INSOLVENCY:Form 4.17(scot) Notice of final meeting of Creditors | 3 pages | LIQ MISC | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on May 16, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from Capital House, Festival Square Edinburgh Midlothian EH3 9RR on Jun 22, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Gordon as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Farmer as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Handyside as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Susan Matthews as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Craig Wilson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Duart Keith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Whelan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexander Cameron as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Douglas Curley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Harrison as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Bain as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed eric young & co LIMITED\certificate issued on 27/04/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Dec 06, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for David Neil Gordon on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
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