Company NameThe Waverley Bakery Limited
DirectorMichael Wodskou
Company StatusActive
Company NumberSC195092
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameLothian Fifty (576) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Wodskou
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed29 February 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameRonald Martin Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address44 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMrs Nadia Millar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months (resigned 17 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Secretary NameMrs Nadia Millar
NationalityBritish
StatusResigned
Appointed23 April 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglefield
Mosswell Road, Milngavie
Glasgow
G62 8HB
Scotland
Director NameRaymond Clive Miquel
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressWhitedene
Caledonian Crescent
Gleneagles
Tayside
PH3 1NG
Scotland
Director NameMr David John Simson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillpark Road
Edinburgh
EH4 7AN
Scotland
Secretary NameDavid John Simson
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Hillpark Road
Edinburgh
EH4 7AN
Scotland
Director NameStuart Seddon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2005)
RoleFinance Director
Correspondence Address17 Parklands Oval
Crookston
Glasgow
G53 7UF
Scotland
Director NameGordon William Linn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2007)
RoleOperations Director
Correspondence Address6 Doonfoot Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4XF
Scotland
Director NameDavid John Simpson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Gardens
41 Shuttle Street
Kilbarchan Paisley
Renfrewshire
PA10 2JR
Scotland
Director NameRobert Murray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 February 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Strathvithie Grove
Hairmyers Gardens
East Kilbride
South Lanarkshire
G75 8GL
Scotland
Director NameMr Steven James Purves
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2016)
RoleSupply Chain Director
Country of ResidenceScotland
Correspondence AddressLees Of Scotland North Caldeen Road
Coatbridge
North Lanarkshire
ML5 4EF
Scotland
Director NameMr Clive John Miquel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameMr Nicholas Philip Venditti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 March 2021)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameMr Tor Agner Osmundsen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed29 February 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameMr John Patrick Aalhuizen
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameMr Thomas Ernst Bruck
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2017(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameMr Bernard Bertram Pooley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDrumhead Lane Cambuslang Investment Park
Glasgow
G32 8EX
Scotland
Director NameMr Shashi Prakash Surana
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Thames Road
Barking
IG11 0HZ
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteleesofscotland.co.uk

Location

Registered AddressDrumhead Lane Cambuslang
Investment Park
Glasgow
G32 8EX
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

100 at £1Lees (Scotland) 2012 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,145,706
Gross Profit£1,775,453
Net Worth£905,539
Cash£947,472
Current Liabilities£1,599,476

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

4 April 2012Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

27 September 2023Full accounts made up to 31 December 2022 (15 pages)
12 September 2023Termination of appointment of Tor Agner Osmundsen as a director on 12 September 2023 (1 page)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Bernard Bertram Pooley as a director on 13 December 2022 (1 page)
14 December 2022Appointment of Mr Shashi Prakash Surana as a director on 13 December 2022 (2 pages)
17 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Nicholas Philip Venditti as a director on 17 March 2021 (1 page)
17 March 2021Termination of appointment of Thomas Ernst Bruck as a director on 17 March 2021 (1 page)
17 March 2021Termination of appointment of Nadia Millar as a director on 17 March 2021 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
18 April 2019Cessation of Cherry Blumbery as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Thomas Bruck as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Bernard Bertram Pooley as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Michael George Forrester as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Tor Osmundsen as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Orkla Food Ingrediants As as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Nicholas Philip Venditti as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Idun Industri As as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of Michael Wodskou as a person with significant control on 7 April 2019 (1 page)
18 April 2019Cessation of John Aalhuizen as a person with significant control on 7 April 2019 (1 page)
18 April 2019Termination of appointment of John Patrick Aalhuizen as a director on 7 April 2019 (1 page)
18 April 2019Cessation of Orkla Asa as a person with significant control on 7 April 2019 (1 page)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 April 2019Cessation of Nadia Millar as a person with significant control on 7 April 2019 (1 page)
18 April 2019Director's details changed for Mrs Nadia Millar on 7 April 2019 (2 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 April 2018Confirmation statement made on 8 April 2018 with updates (3 pages)
17 April 2018Notification of Nadia Millar as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Orkla Food Ingrediants As as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Idun Industri As as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Cherry Blumbery as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Michael Wodskou as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Michael Forrester as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Nicholas Venditti as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Thomas Bruck as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Orkla Asa as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Bernard Pooley as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of John Aalhuizen as a person with significant control on 7 April 2018 (2 pages)
17 April 2018Notification of Tor Osmundsen as a person with significant control on 7 April 2018 (2 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (20 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (20 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 February 2017Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages)
17 February 2017Termination of appointment of Robert Murray as a director on 6 February 2017 (1 page)
17 February 2017Termination of appointment of Robert Murray as a director on 6 February 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
21 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
9 March 2016Termination of appointment of David John Simson as a director on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of David John Simpson as a director on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of David John Simpson as a director on 29 February 2016 (2 pages)
9 March 2016Appointment of Tor Agner Osmundsen as a director on 29 February 2016 (3 pages)
9 March 2016Registered 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 2016Termination of appointment of Clive John Miquel as a director on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of Clive John Miquel as a director on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of Steven James Purves as a director on 29 February 2016 (2 pages)
9 March 2016Appointment of Michael Wodskou as a director on 29 February 2016 (3 pages)
9 March 2016Appointment of Nicholas Venditti as a director on 29 February 2016 (3 pages)
9 March 2016Termination of appointment of David John Simson as a secretary on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of David John Simson as a secretary on 29 February 2016 (2 pages)
9 March 2016Registered 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 2016Appointment of Nicholas Venditti as a director on 29 February 2016 (3 pages)
9 March 2016Termination of appointment of Steven James Purves as a director on 29 February 2016 (2 pages)
9 March 2016Appointment of Michael Wodskou as a director on 29 February 2016 (3 pages)
9 March 2016Termination of appointment of David John Simson as a director on 29 February 2016 (2 pages)
9 March 2016Appointment of Tor Agner Osmundsen as a director on 29 February 2016 (3 pages)
11 February 2016Satisfaction of charge 2 in full (4 pages)
11 February 2016Satisfaction of charge 2 in full (4 pages)
11 January 2016Satisfaction of charge 3 in full (4 pages)
11 January 2016Satisfaction of charge 3 in full (4 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(9 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(9 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(9 pages)
4 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Appointment of Mr Clive John Miquel as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Clive John Miquel as a director on 29 August 2014 (2 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(8 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Memorandum and Articles of Association (3 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2012Memorandum and Articles of Association (3 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2012Alterations to floating charge 2 (8 pages)
19 April 2012Alterations to floating charge 3 (5 pages)
19 April 2012Alterations to floating charge 2 (8 pages)
19 April 2012Alterations to floating charge 3 (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
20 April 2010Director's details changed for David John Simpson on 8 April 2010 (2 pages)
20 April 2010Secretary's details changed for David John Simson on 8 April 2010 (1 page)
20 April 2010Director's details changed for David John Simson on 8 April 2010 (2 pages)
20 April 2010Secretary's details changed for David John Simson on 8 April 2010 (1 page)
20 April 2010Director's details changed for Robert Murray on 8 April 2010 (2 pages)
20 April 2010Director's details changed for David John Simpson on 8 April 2010 (2 pages)
20 April 2010Director's details changed for David John Simson on 8 April 2010 (2 pages)
20 April 2010Secretary's details changed for David John Simson on 8 April 2010 (1 page)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Robert Murray on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Robert Murray on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for David John Simpson on 8 April 2010 (2 pages)
20 April 2010Director's details changed for David John Simson on 8 April 2010 (2 pages)
11 January 2010Director's details changed for David John Simson on 4 January 2010 (2 pages)
11 January 2010Director's details changed for David John Simson on 4 January 2010 (2 pages)
11 January 2010Director's details changed for David John Simson on 4 January 2010 (2 pages)
26 October 2009Appointment of Steven James Purves as a director (3 pages)
26 October 2009Appointment of Steven James Purves as a director (3 pages)
28 September 2009Appointment terminated director raymond miquel (1 page)
28 September 2009Appointment terminated director raymond miquel (1 page)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
4 March 2009Director appointed robert murray (2 pages)
4 March 2009Director appointed robert murray (2 pages)
20 June 2008Full accounts made up to 31 December 2007 (16 pages)
20 June 2008Full accounts made up to 31 December 2007 (16 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
26 February 2008Appointment terminated director gordon linn (1 page)
26 February 2008Appointment terminated director gordon linn (1 page)
22 June 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Return made up to 08/04/07; no change of members (8 pages)
13 April 2007Return made up to 08/04/07; no change of members (8 pages)
5 June 2006Full accounts made up to 31 December 2005 (17 pages)
5 June 2006Full accounts made up to 31 December 2005 (17 pages)
18 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
30 June 2005Full accounts made up to 31 December 2004 (13 pages)
30 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
14 April 2004Return made up to 08/04/04; full list of members (7 pages)
14 April 2004Return made up to 08/04/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
10 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
24 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
24 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: cambuslang investment park drumhead road glasgow lanarkshire G32 8EX (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: cambuslang investment park drumhead road glasgow lanarkshire G32 8EX (1 page)
6 February 2003Secretary resigned (1 page)
5 February 2003Partic of mort/charge * (5 pages)
5 February 2003Partic of mort/charge * (5 pages)
4 February 2003Declaration of assistance for shares acquisition (11 pages)
4 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 February 2003Declaration of assistance for shares acquisition (11 pages)
24 September 2002Full accounts made up to 30 April 2002 (14 pages)
24 September 2002Full accounts made up to 30 April 2002 (14 pages)
22 April 2002Return made up to 08/04/02; full list of members (6 pages)
22 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 June 2001Return made up to 08/04/01; full list of members (6 pages)
8 June 2001Return made up to 08/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
18 June 1999Partic of mort/charge * (6 pages)
18 June 1999Partic of mort/charge * (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
19 May 1999Registered office changed on 19/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Company name changed lothian fifty (576) LIMITED\certificate issued on 20/04/99 (3 pages)
19 April 1999Company name changed lothian fifty (576) LIMITED\certificate issued on 20/04/99 (3 pages)
8 April 1999Incorporation (25 pages)
8 April 1999Incorporation (25 pages)