Edinburgh
EH3 6AT
Scotland
Director Name | Lady June Douglas-Hamilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seabeach Cottage 7 Viewforth North Berwick East Lothian EH39 4JA Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow Strathclyde EH2 3AP Scotland |
Website | lennoxlove.com |
---|---|
Telephone | 01620 823720 |
Telephone region | North Berwick |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
300 at £0.5 | Catherine Bride Douglas-hamilton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
5 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Resolutions
|
1 March 2023 | Resolutions
|
31 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
27 May 2022 | Director's details changed for Catherine Bride Douglas-Hamilton on 20 May 2022 (2 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
26 February 2020 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 9 Ainslie Place Edinburgh EH3 6AT on 26 February 2020 (1 page) |
27 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Director's details changed for Catherine Bride Douglas-Hamilton on 25 September 2013 (2 pages) |
25 September 2013 | Termination of appointment of June Douglas-Hamilton as a director (1 page) |
25 September 2013 | Director's details changed for Catherine Bride Douglas-Hamilton on 25 September 2013 (2 pages) |
25 September 2013 | Termination of appointment of June Douglas-Hamilton as a director (1 page) |
5 September 2013 | Registered office address changed from 1F 334 Leith Walk EH6 5BR Edinburgh United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 1F 334 Leith Walk EH6 5BR Edinburgh United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 1F 334 Leith Walk EH6 5BR Edinburgh United Kingdom on 5 September 2013 (1 page) |
5 December 2012 | Registered office address changed from 13 Royal Terrace Edinburgh EH7 5AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 13 Royal Terrace Edinburgh EH7 5AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 13 Royal Terrace Edinburgh EH7 5AB United Kingdom on 5 December 2012 (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
8 November 2011 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH39 4LY on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH39 4LY on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH39 4LY on 2 June 2011 (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 October 2008 | Memorandum and Articles of Association (14 pages) |
15 October 2008 | Memorandum and Articles of Association (14 pages) |
12 June 2008 | 123 100 to 10000 23/05/08 (2 pages) |
12 June 2008 | Agreement (17 pages) |
12 June 2008 | Agreement (17 pages) |
12 June 2008 | S-div (2 pages) |
12 June 2008 | 882 298 @ £0.50 shares 30/05/08 (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | S-div (2 pages) |
12 June 2008 | 882 298 @ £0.50 shares 30/05/08 (2 pages) |
12 June 2008 | 123 100 to 10000 23/05/08 (2 pages) |
12 June 2008 | Resolutions
|
20 May 2008 | Incorporation (19 pages) |
20 May 2008 | Incorporation (19 pages) |