LOTHIANS VETERANS' CENTRE LIMITED

11 Eskdaill Court, Dalkeith, EH22 1AG, Midlothian
StatusACTIVE
Company No.SC362801
Category
Incorporated17 Jul 2009
Age14 years, 11 months, 1 day
JurisdictionScotland

SUMMARY

LOTHIANS VETERANS' CENTRE LIMITED is an active with number SC362801. It was incorporated 14 years, 11 months, 1 day ago, on 17 July 2009. The company address is 11 Eskdaill Court, Dalkeith, EH22 1AG, Midlothian.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-02

Officer name: Mr Ian James Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-02

Psc name: Pauline Jane Cherrington

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2024

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Stewart

Cessation date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Taylor

Termination date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr Christian Jetuah

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mrs Grace Purdie

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr Kevin Dempsey

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mrs Natalie Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Wood

Appointment date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Keith Stewart Coventry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hill

Appointment date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-04

Officer name: Tony Igoe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Piers Barker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jayne Davies

Appointment date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian James Stewart

Notification date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruce Meldrum Smith

Cessation date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-10

Officer name: Ben Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Williams

Appointment date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvia Taylor

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-14

Officer name: Joseph Burns

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Montgomery

Termination date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Commander (Rn Rtd) Piers Barker

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Joseph Burns

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: Malcolm Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Helen-Marie Tuiwaiwai

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Elizabeth Martin

Termination date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Ms Maria Elizabeth Martin

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Paterson

Termination date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Malcolm Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Dockar

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mrs Helen-Marie Tuiwaiwai

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Igoe

Appointment date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Ben Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Montgomery

Appointment date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Paterson

Appointment date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Paul Andrew Hayllor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Huw Bell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Allan Wilson

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Bruce Meldrum Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Dockar

Appointment date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Mr Lee Allan Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Mr Paul Andrew Hayllor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: David John Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-07

Officer name: David Walker

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the mark wright project\certificate issued on 06/02/15

Documents

View document PDF

Resolution

Date: 06 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Bell

Appointment date: 2014-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walker

Appointment date: 2014-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hughes

Appointment date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 26 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-26

Officer name: Thomas Vincent Stott

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jemima Wright

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mitchell

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wright

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Brown

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Thompson

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Grant

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dent

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcfarlane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Wight

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Mcfarlane

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Smith

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Grant

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Vernon Dent

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Thompson

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bill Brown

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-07

Officer name: Mr Thomas Vincent Sott

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: C/O Mr Robert Wright 40/8 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland

Change date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Vincent Sott

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Wight

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemima Wright

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Harris

Documents

View document PDF


Some Companies

DAMBA CONSULTANTS LTD

32 GROSVENOR WALK,BARNSLEY,S70 6HG

Number:11040539
Status:ACTIVE
Category:Private Limited Company

EJ3L CONSULTING LTD

1 PLATO PLACE 72- 74 ST. DIONIS ROAD,LONDON,SW6 4TU

Number:09442116
Status:ACTIVE
Category:Private Limited Company

FOUR POINTS INVESTMENT LIMITED

8/10 SOUTH STREET,EPSOM,KT18 7PF

Number:10694999
Status:ACTIVE
Category:Private Limited Company

HIGHGROVE (WINNERSH) MANAGEMENT COMPANY LIMITED

TEMPLE HOUSE,CROWTHORNE,RG45 6LZ

Number:04046142
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MULLFERN CIVIL ENGINEERING LIMITED

44 BLACK JACK STREET,CIRENCESTER,GL7 2AA

Number:05094514
Status:LIQUIDATION
Category:Private Limited Company

SISTIANA LIMITED

16 SCHOOL ROAD,CHELTENHAM,GL53 8AU

Number:11730106
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