LOTHIAN LINERS LIMITED
Status | ACTIVE |
Company No. | SC375841 |
Category | Private Limited Company |
Incorporated | 29 Mar 2010 |
Age | 14 years, 1 month |
Jurisdiction | Scotland |
SUMMARY
LOTHIAN LINERS LIMITED is an active private limited company with number SC375841. It was incorporated 14 years, 1 month ago, on 29 March 2010. The company address is 98/11 Eastfield Drive 98/11 Eastfield Drive, Penicuik, EH26 8HJ, Midlothian, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Holland Schofield
Change date: 2020-04-15
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-15
Officer name: Mrs Fiona Denise Schofield
Documents
Change to a person with significant control
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-15
Psc name: Mr Richard Holland Schofield
Documents
Change to a person with significant control
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fiona Denise Schofield
Change date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: 98/11 Eastfield Drive Eastfield Industrial Estate Penicuik Midlothian EH26 8HJ
Old address: 39 Mavisbank Loanhead EH20 9DD
Change date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 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: 01 Jun 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change account reference date company previous shortened
Date: 29 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Denise Schofield
Documents
Appoint person director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Holland Schofield
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 11915189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDT & COMPANY INTERNATIONAL II, LTD
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 09742219 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 JOHN RUSKIN STREET,LONDON,SE5 0PT
Number: | 03409937 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TRINITY STREET,BUNGAY,NR35 1EH
Number: | 11726060 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10062520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON PHOTOCOPYING COMPANY LIMITED
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 02606913 |
Status: | ACTIVE |
Category: | Private Limited Company |