Advanced company searchLink opens in new window

SCHOFIELD LOTHIAN LIMITED

Company number 06717705

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)
30 Sep 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 31/10/2019.
02 Oct 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 SH06 Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 1,000
06 Dec 2017 SH03 Purchase of own shares.
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 AD01 Registered office address changed from Temple Chambers (Room 206) 3-7 Temple Avenue London EC4Y 0DT to 15 Old Bailey London EC4M 7EF on 25 September 2017
19 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 07/10/2016
06 Dec 2016 MR01 Registration of charge 067177050007, created on 1 December 2016
21 Oct 2016 MR04 Satisfaction of charge 067177050006 in full
07 Oct 2016 CS01 07/10/16 Statement of Capital gbp 1001
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 19/07/2017
02 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 SH20 Statement by Directors
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 1,001
04 Jan 2016 CAP-SS Solvency Statement dated 15/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer of share premium of £1,434,078 to company's distributable reserves 15/12/2015
06 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,001
03 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Brian William Impey as a director on 22 December 2014
04 Mar 2015 TM01 Termination of appointment of Roger Michael Palphramand as a director on 22 December 2014
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2014 MR01 Registration of charge 067177050006, created on 22 December 2014
18 Oct 2014 MR04 Satisfaction of charge 3 in full
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,001