Advanced company searchLink opens in new window

LOTHIAN LIMITED

Company number 02470362

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
07 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 31 December 2015
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
24 Dec 2015 4.70 Declaration of solvency
30 Nov 2015 SH20 Statement by Directors
30 Nov 2015 SH19 Statement of capital on 30 November 2015
  • GBP 1
30 Nov 2015 CAP-SS Solvency Statement dated 18/11/15
30 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2015 TM01 Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 660,000
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director
27 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 660,000
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
12 Nov 2012 AA Full accounts made up to 31 March 2012
31 Aug 2012 AP01 Appointment of Mr Toby Richard Woolrych as a director
29 Aug 2012 TM01 Termination of appointment of Christopher Surch as a director
19 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 31 March 2011