Glasgow
G32 8EX
Scotland
Director Name | Ronald Martin Millar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 44 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Mrs Nadia Millar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Secretary Name | Mrs Nadia Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglefield Mosswell Road, Milngavie Glasgow G62 8HB Scotland |
Director Name | Raymond Clive Miquel |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Whitedene Caledonian Crescent Gleneagles Tayside PH3 1NG Scotland |
Director Name | Mr David John Simson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillpark Road Edinburgh EH4 7AN Scotland |
Secretary Name | David John Simson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Hillpark Road Edinburgh EH4 7AN Scotland |
Director Name | Stuart Seddon |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2005) |
Role | Finance Director |
Correspondence Address | 17 Parklands Oval Crookston Glasgow G53 7UF Scotland |
Director Name | Gordon William Linn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2007) |
Role | Operations Director |
Correspondence Address | 6 Doonfoot Gardens East Kilbride Glasgow Lanarkshire G74 4XF Scotland |
Director Name | David John Simpson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Gardens 41 Shuttle Street Kilbarchan Paisley Renfrewshire PA10 2JR Scotland |
Director Name | Robert Murray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 February 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Strathvithie Grove Hairmyers Gardens East Kilbride South Lanarkshire G75 8GL Scotland |
Director Name | Mr Steven James Purves |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2016) |
Role | Supply Chain Director |
Country of Residence | Scotland |
Correspondence Address | Lees Of Scotland North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland |
Director Name | Mr Clive John Miquel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Director Name | Mr Nicholas Philip Venditti |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 March 2021) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Director Name | Mr Tor Agner Osmundsen |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Director Name | Mr John Patrick Aalhuizen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Director Name | Mr Thomas Ernst Bruck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Director Name | Mr Bernard Bertram Pooley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
Director Name | Mr Shashi Prakash Surana |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Thames Road Barking IG11 0HZ |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | leesofscotland.co.uk |
---|
Registered Address | Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
100 at £1 | Lees (Scotland) 2012 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,145,706 |
Gross Profit | £1,775,453 |
Net Worth | £905,539 |
Cash | £947,472 |
Current Liabilities | £1,599,476 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
4 April 2012 | Delivered on: 17 April 2012 Satisfied on: 11 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 11 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 June 1999 | Delivered on: 18 June 1999 Satisfied on: 17 February 2003 Persons entitled: L.E. Pritchitt & Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
12 September 2023 | Termination of appointment of Tor Agner Osmundsen as a director on 12 September 2023 (1 page) |
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Bernard Bertram Pooley as a director on 13 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Shashi Prakash Surana as a director on 13 December 2022 (2 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Nicholas Philip Venditti as a director on 17 March 2021 (1 page) |
17 March 2021 | Termination of appointment of Thomas Ernst Bruck as a director on 17 March 2021 (1 page) |
17 March 2021 | Termination of appointment of Nadia Millar as a director on 17 March 2021 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
18 April 2019 | Cessation of Cherry Blumbery as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Thomas Bruck as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Bernard Bertram Pooley as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Michael George Forrester as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Tor Osmundsen as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Orkla Food Ingrediants As as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Nicholas Philip Venditti as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Idun Industri As as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Michael Wodskou as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Cessation of John Aalhuizen as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Termination of appointment of John Patrick Aalhuizen as a director on 7 April 2019 (1 page) |
18 April 2019 | Cessation of Orkla Asa as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 April 2019 | Cessation of Nadia Millar as a person with significant control on 7 April 2019 (1 page) |
18 April 2019 | Director's details changed for Mrs Nadia Millar on 7 April 2019 (2 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with updates (3 pages) |
17 April 2018 | Notification of Nadia Millar as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Orkla Food Ingrediants As as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Idun Industri As as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Cherry Blumbery as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Michael Wodskou as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Michael Forrester as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Nicholas Venditti as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Thomas Bruck as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Orkla Asa as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Bernard Pooley as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of John Aalhuizen as a person with significant control on 7 April 2018 (2 pages) |
17 April 2018 | Notification of Tor Osmundsen as a person with significant control on 7 April 2018 (2 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 February 2017 | Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Robert Murray as a director on 6 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Robert Murray as a director on 6 February 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 March 2016 | Termination of appointment of David John Simson as a director on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David John Simpson as a director on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David John Simpson as a director on 29 February 2016 (2 pages) |
9 March 2016 | Appointment of Tor Agner Osmundsen as a director on 29 February 2016 (3 pages) |
9 March 2016 | Registered office address changed from North Caldeen Road Coatbridge ML5 4EF to Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Clive John Miquel as a director on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Clive John Miquel as a director on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Steven James Purves as a director on 29 February 2016 (2 pages) |
9 March 2016 | Appointment of Michael Wodskou as a director on 29 February 2016 (3 pages) |
9 March 2016 | Appointment of Nicholas Venditti as a director on 29 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of David John Simson as a secretary on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David John Simson as a secretary on 29 February 2016 (2 pages) |
9 March 2016 | Registered office address changed from North Caldeen Road Coatbridge ML5 4EF to Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Nicholas Venditti as a director on 29 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of Steven James Purves as a director on 29 February 2016 (2 pages) |
9 March 2016 | Appointment of Michael Wodskou as a director on 29 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of David John Simson as a director on 29 February 2016 (2 pages) |
9 March 2016 | Appointment of Tor Agner Osmundsen as a director on 29 February 2016 (3 pages) |
11 February 2016 | Satisfaction of charge 2 in full (4 pages) |
11 February 2016 | Satisfaction of charge 2 in full (4 pages) |
11 January 2016 | Satisfaction of charge 3 in full (4 pages) |
11 January 2016 | Satisfaction of charge 3 in full (4 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Appointment of Mr Clive John Miquel as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Clive John Miquel as a director on 29 August 2014 (2 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Memorandum and Articles of Association (3 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Memorandum and Articles of Association (3 pages) |
18 July 2012 | Resolutions
|
19 April 2012 | Alterations to floating charge 2 (8 pages) |
19 April 2012 | Alterations to floating charge 3 (5 pages) |
19 April 2012 | Alterations to floating charge 2 (8 pages) |
19 April 2012 | Alterations to floating charge 3 (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 April 2010 | Director's details changed for David John Simpson on 8 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for David John Simson on 8 April 2010 (1 page) |
20 April 2010 | Director's details changed for David John Simson on 8 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for David John Simson on 8 April 2010 (1 page) |
20 April 2010 | Director's details changed for Robert Murray on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David John Simpson on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David John Simson on 8 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for David John Simson on 8 April 2010 (1 page) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Robert Murray on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Robert Murray on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for David John Simpson on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David John Simson on 8 April 2010 (2 pages) |
11 January 2010 | Director's details changed for David John Simson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David John Simson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David John Simson on 4 January 2010 (2 pages) |
26 October 2009 | Appointment of Steven James Purves as a director (3 pages) |
26 October 2009 | Appointment of Steven James Purves as a director (3 pages) |
28 September 2009 | Appointment terminated director raymond miquel (1 page) |
28 September 2009 | Appointment terminated director raymond miquel (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 March 2009 | Director appointed robert murray (2 pages) |
4 March 2009 | Director appointed robert murray (2 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
26 February 2008 | Appointment terminated director gordon linn (1 page) |
26 February 2008 | Appointment terminated director gordon linn (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Return made up to 08/04/07; no change of members (8 pages) |
13 April 2007 | Return made up to 08/04/07; no change of members (8 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members
|
18 April 2006 | Return made up to 08/04/06; full list of members
|
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
30 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members
|
14 April 2005 | Return made up to 08/04/05; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
10 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: cambuslang investment park drumhead road glasgow lanarkshire G32 8EX (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: cambuslang investment park drumhead road glasgow lanarkshire G32 8EX (1 page) |
6 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Declaration of assistance for shares acquisition (11 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Declaration of assistance for shares acquisition (11 pages) |
24 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
24 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
22 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
19 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
18 June 1999 | Partic of mort/charge * (6 pages) |
18 June 1999 | Partic of mort/charge * (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Company name changed lothian fifty (576) LIMITED\certificate issued on 20/04/99 (3 pages) |
19 April 1999 | Company name changed lothian fifty (576) LIMITED\certificate issued on 20/04/99 (3 pages) |
8 April 1999 | Incorporation (25 pages) |
8 April 1999 | Incorporation (25 pages) |