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)
07 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
12 Aug 2011 AA Accounts for a medium company made up to 31 December 2010
01 Feb 2011 AD01 Registered office address changed from , 3-7 Temple Chambers, Temple Avenue, London, EC4Y 0DT on 1 February 2011
07 Jan 2011 AUD Auditor's resignation
14 Dec 2010 AUD Auditor's resignation
14 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 TM01 Termination of appointment of Jane Ellison as a director
13 Jan 2010 TM02 Termination of appointment of Jane Ellison as a secretary
09 Jan 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2010 SH06 Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 850
09 Jan 2010 SH03 Purchase of own shares.
12 Nov 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mr Kevin Francis Anthony Corcoran on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Roger Michael Palphramand on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Brian William Impey on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mrs Jane Evelyn Anne Ellison on 12 October 2009
15 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2009 287 Registered office changed on 19/03/2009 from, lancaster house centurion way, leyland, lancashire, PR26 6TX
19 Mar 2009 288a Director appointed mr roger michael palphramand
19 Mar 2009 288a Secretary appointed mrs jane evelyn anne ellison
19 Mar 2009 288b Appointment terminated secretary paul birch