Advanced company searchLink opens in new window

LOTHIAN SHELF (720) LIMITED

Company number SC499619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
03 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
15 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
26 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
13 Apr 2020 AD01 Registered office address changed from Cheyne House Towie Barclay Works Turriff Aberdeenshire AB53 8EN Scotland to The Coach House Mayen Estate Rothiemay Huntly AB54 7NL on 13 April 2020
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
07 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 CH01 Director's details changed for Alfred George Cheyne on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Mrs Valerie Cheyne on 8 March 2016
08 Mar 2016 CH03 Secretary's details changed for Valerie Cheyne on 8 March 2016
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 2