Advanced company searchLink opens in new window

LOTHIAN SHIPPING SERVICES LIMITED

Company number 03535416

Filter by category

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)
15 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Apr 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
10 Apr 2013 4.70 Declaration of solvency
10 Apr 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 50,000
07 Dec 2012 AD01 Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 7 December 2012
17 Sep 2012 TM02 Termination of appointment of Carmel Mcloughlin as a secretary
28 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
05 Dec 2011 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY on 5 December 2011
25 Aug 2011 CH01 Director's details changed for Anthony Michael Dean on 23 August 2011
07 Jun 2011 CH01 Director's details changed for Anthony Michael Dean on 9 May 2011
07 Jun 2011 CH01 Director's details changed for John Gordon Davis on 9 May 2011
07 Jun 2011 CH03 Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011
03 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 30 September 2010
15 Feb 2010 AA Full accounts made up to 30 September 2009
11 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Anthony Michael Dean on 1 October 2009
26 Nov 2009 CH03 Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009
25 Nov 2009 CH01 Director's details changed for John Gordon Davis on 1 October 2009
16 Sep 2009 288a Secretary appointed carmel marie mcloughlin
16 Sep 2009 288b Appointment terminated secretary taqi mir