LOTHIAN BS HOLDINGS LIMITED

Unit 4 Macmerry Industrial Estate, Tranent, EH33 1RD, East Lothian
StatusACTIVE
Company No.SC443094
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 4 months, 15 days
JurisdictionScotland

SUMMARY

LOTHIAN BS HOLDINGS LIMITED is an active private limited company with number SC443094. It was incorporated 11 years, 4 months, 15 days ago, on 19 February 2013. The company address is Unit 4 Macmerry Industrial Estate, Tranent, EH33 1RD, East Lothian.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brian Alexander Grant

Appointment date: 2024-05-08

Documents

View document PDF

Notice of removal of a director

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wilson Grant

Appointment date: 2024-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Grant

Termination date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Grant Mclellan

Appointment date: 2024-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4430940001

Charge creation date: 2023-12-05

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2024-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 03 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: John W Grant & Son Group Limited

Notification date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Finlayson

Cessation date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Marie Grant

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Seanna Grant Mclellan

Appointment date: 2023-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Finlayson

Termination date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Martin Finlayson

Termination date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 03 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 03 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 03 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Thomas Martin Finlayson

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Thomas Martin Finlayson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: As Company Services Limited

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lesley Finlayson

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-01

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 100.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 17.33 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Brown

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kerr

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Martin Finlayson

Documents

View document PDF

Certificate change of name company

Date: 28 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andstrat (no.384) LIMITED\certificate issued on 28/05/13

Documents

View document PDF

Resolution

Date: 28 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARISBROOKE SUON GENERAL PARTNER LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:03873728
Status:ACTIVE
Category:Private Limited Company

CHARMING CLIPS LTD

FLAT 3,LONDON,N16 6XA

Number:09122769
Status:ACTIVE
Category:Private Limited Company

EVE CONSULTING LIMITED

FLAT 4,READING,RG1 6AE

Number:11759421
Status:ACTIVE
Category:Private Limited Company

HARRY JAMES BATHROOM DESIGN LIMITED

117 RED BANK ROAD,BLACKPOOL,FY2 9HZ

Number:06419605
Status:LIQUIDATION
Category:Private Limited Company

MACKS AND SONS FLAT PACK LTD

86 FAWCETT ROAD,PORTSMOUTH,PO4 0DN

Number:11387636
Status:ACTIVE
Category:Private Limited Company

THE EDINGTON STATION YARD LIMITED

ENTERPRISE HOUSE,TROWBRIDGE,BA14 8PL

Number:02852735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source