LOTHIAN BUILDING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | SC242078 |
Category | Private Limited Company |
Incorporated | 09 Jan 2003 |
Age | 21 years, 4 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
LOTHIAN BUILDING SUPPLIES LIMITED is an active private limited company with number SC242078. It was incorporated 21 years, 4 months, 25 days ago, on 09 January 2003. The company address is Unit 4 Macmerry Industrial Unit 4 Macmerry Industrial, East Lothian, EH33 1RD.
Company Fillings
Appoint person director company with name date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Brian Alexander Grant
Appointment date: 2024-05-08
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilson Grant
Termination date: 2024-05-08
Documents
Appoint person director company with name date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wilson Grant
Appointment date: 2024-05-08
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Marie Grant
Termination date: 2024-05-08
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-26
Officer name: Mr Andrew Grant Mclellan
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2023
Action Date: 05 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2420780003
Charge creation date: 2023-12-05
Documents
Change account reference date company current extended
Date: 28 Nov 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2024-03-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 21 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: John W Grant & Son Group Limited
Notification date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Thomas Martin
Cessation date: 2023-06-05
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-05
Officer name: Ms Anne Marie Grant
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-05
Officer name: Ms Seanna Grant Mclellan
Documents
Termination secretary company with name termination date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nuala Mary Martin
Termination date: 2023-06-05
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Mckain
Termination date: 2023-06-05
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Thomas Martin
Termination date: 2023-06-05
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-05
Officer name: Thomas Martin Finlayson
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change account reference date company current extended
Date: 13 Dec 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person secretary company with change date
Date: 14 Jan 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Mrs Nuala Mary Martin
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Philip Thomas Martin
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Martin Finlayson
Change date: 2015-05-26
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-26
Officer name: Thomas Martin Finlayson
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Martin
Documents
Appoint person secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nuala Mary Martin
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mckain
Documents
Capital name of class of shares
Date: 10 Jul 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Thomas Martin
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Martin Finlayson
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 80 george street edinburgh EH2 3BU
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Mortgage alter floating charge
Date: 13 May 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 13 May 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 12 May 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 30/06/04
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members; amend
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/05/03--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 09 Jul 2003
Category: Capital
Type: 123
Description: £ nc 100/10000 13/05/03
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: 10 melville crescent edinburgh midlothian EH3 7LU
Documents
Legacy
Date: 25 Apr 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF
Documents
Certificate change of name company
Date: 29 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blp 2003-02 LIMITED\certificate issued on 29/01/03
Documents
Some Companies
CHELSEA INTERNATIONALE LIMITED
POWLESLAND FARM, SPREYTON, DEVON.,SPREYTON,EX17 5EA
Number: | 02565593 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CARDIGAN STREET,LUTON,LU1 1RR
Number: | 07977907 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE CRAFTS TRADING LIMITED
25 MONTPELLIER PARADE,HARROGATE,HG1 2TG
Number: | 10975716 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DUKE ROAD,HYDE,SK14 4JB
Number: | 11879186 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PATRICK ROAD,CORBY,NN18 9NB
Number: | 10178765 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SJC MEDIA AND TRAINING LIMITED
8 EASTWAY,SALE,M33 4DX
Number: | 08734667 |
Status: | ACTIVE |
Category: | Private Limited Company |