LOTHIAN GLASS LIMITED
Status | ACTIVE |
Company No. | SC231759 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 7 days |
Jurisdiction | Scotland |
SUMMARY
LOTHIAN GLASS LIMITED is an active private limited company with number SC231759. It was incorporated 22 years, 7 days ago, on 21 May 2002. The company address is 78 Lothian Street 78 Lothian Street, Midlothian, EH19 3AQ.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-12
Officer name: Mr Robbie Francis Alexander Bruce
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-12
Officer name: Mrs Tracey Ann Bruce
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Bruce
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Bruce
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Steven Bruce
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mark Steven Bruce
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Bruce
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennis Stewart Bruce
Change date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane bruce / 22/05/2009
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dennis bruce / 22/05/2009
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: q court, 3 quality street edinburgh midlothian EH4 5BP
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Address
Type: 287
Description: Registered office changed on 20/05/05 from: 9 eskbank road dalkeith EH22 1HD
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/08/02
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
119 WILMOT STREET,LONDON,E2 0BT
Number: | 11827572 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE SERVICE SOLUTIONS LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10909875 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT STRATEGIC SOLUTIONS LIMITED
34 SOUTHWARK BRIDGE ROAD,LONDON,SE1 9EU
Number: | 09534889 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COLDWELL PARK DRIVE,GATESHEAD,NE10 9BY
Number: | 10997116 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 04535020 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
131-133 CANNON STREET,LONDON,EC4N 5AX
Number: | 10318687 |
Status: | ACTIVE |
Category: | Private Limited Company |