Accounts. Accounts type total exemption full. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-04-29 |
View Report |
Mortgage. Charge creation date: 2020-02-28. Charge number: SC2317120001. |
2020-03-04 |
View Report |
Address. Change date: 2019-11-26. Old address: 50 Lothian Road Festival Square Edinburgh EH3 9BY. New address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ. |
2019-11-26 |
View Report |
Accounts. Accounts type dormant. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-29 |
View Report |
Officers. Termination date: 2015-05-01. Officer name: Edward Henry Grove Chester. |
2015-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-01 |
View Report |
Accounts. Accounts type dormant. |
2013-06-05 |
View Report |
Accounts. Accounts type dormant. |
2012-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-29 |
View Report |
Accounts. Accounts type dormant. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-01 |
View Report |
Annual return. Legacy. |
2009-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-01 |
View Report |
Annual return. Legacy. |
2008-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-02 |
View Report |
Annual return. Legacy. |
2007-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-24 |
View Report |
Annual return. Legacy. |
2006-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-27 |
View Report |
Annual return. Legacy. |
2005-06-13 |
View Report |
Accounts. Accounts type dormant. |
2005-02-02 |
View Report |
Annual return. Legacy. |
2004-06-21 |
View Report |
Annual return. Legacy. |
2003-06-17 |
View Report |
Officers. Description: New director appointed. |
2002-07-16 |
View Report |
Officers. Description: New secretary appointed. |
2002-07-16 |
View Report |
Change of name. Description: Company name changed lothian fifty (887) LIMITED\certificate issued on 08/07/02. |
2002-07-08 |
View Report |
Resolution. Description: Resolutions. |
2002-07-08 |
View Report |