WEST LOTHIAN WAREHOUSING LTD
Status | ACTIVE |
Company No. | SC065231 |
Category | Private Limited Company |
Incorporated | 27 Jun 1978 |
Age | 45 years, 11 months, 8 days |
Jurisdiction | Scotland |
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
Dissolution voluntary strike off suspended
Date: 18 May 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Resolution
Date: 28 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Resolution
Date: 09 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 07 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hollis Smallman
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Watson
Documents
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
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
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
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
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
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
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr henry patrick fleming cairney
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david moon
Documents
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
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
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
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
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
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: 92 fountainbridge edinburgh EH3 9QE
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
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
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
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
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; no change of members
Documents
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
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/98; full list of members
Documents
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
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/97; no change of members
Documents
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
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/96; no change of members
Documents
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
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
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/95; full list of members
Documents
Legacy
Date: 12 May 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/01
Documents
Some Companies
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 |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | OC376010 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
800 THE BOULEVARD,LUTON,LU1 3BA
Number: | 06511961 |
Status: | ACTIVE |
Category: | Public Limited Company |
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 |