WEST LOTHIAN WAREHOUSING LTD

58 Morrison Street, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC065231
CategoryPrivate Limited Company
Incorporated27 Jun 1978
Age45 years, 11 months, 8 days
JurisdictionScotland

SUMMARY

WEST LOTHIAN WAREHOUSING LTD is an active private limited company with number SC065231. It was incorporated 45 years, 11 months, 8 days ago, on 27 June 1978. The company address is 58 Morrison Street, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Dissolution voluntary strike off suspended

Date: 29 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: 58 Morrison Street Edinburgh EH3 8BP

Old address: Hillwood House 2 Harvest Drive Newbridge Edinburgh EH28 8QJ

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed livingston warehouse LIMITED\certificate issued on 06/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Chapman Dalley

Termination date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed semi-chem LIMITED\certificate issued on 30/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Patrick Fleming Cairney

Change date: 2021-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-30

Officer name: John Chapman Dalley

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Certificate change of name company

Date: 09 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed livingston warehouse LIMITED\certificate issued on 09/05/18

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed semi-chem LIMITED\certificate issued on 07/12/17

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hollis Smallman

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr henry patrick fleming cairney

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david moon

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: 92 fountainbridge edinburgh EH3 9QE

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1997

Action Date: 25 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-25

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1996

Action Date: 27 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-27

Documents

View document PDF

Auditors resignation company

Date: 22 Feb 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1995

Action Date: 06 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-06

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/95; full list of members

Documents

View document PDF

Auditors resignation company

Date: 12 May 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/01

Documents

View document PDF


Some Companies

1-2 CALL CABS LIMITED

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:04430900
Status:ACTIVE
Category:Private Limited Company

CASTELL HOME IMPROVEMENTS LIMITED

44 ROBINSWAY,WALTON-ON-THAMES,KT12 5QN

Number:10920125
Status:ACTIVE
Category:Private Limited Company

GOOCH CUNLIFFE WHALE LLP

30 CITY ROAD,LONDON,EC1Y 2AB

Number:OC376010
Status:ACTIVE
Category:Limited Liability Partnership

IMPELLAM GROUP PLC

800 THE BOULEVARD,LUTON,LU1 3BA

Number:06511961
Status:ACTIVE
Category:Public Limited Company

KW2 INVESTMENTS LIMITED

14TH FLOOR,LIVERPOOL,L3 9AG

Number:08856112
Status:ACTIVE
Category:Private Limited Company

N & J PITT (TAXIMETER SERVICES) LIMITED

43B PLAINS ROAD,NOTTINGHAM,NG3 5JU

Number:02238175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source