LITHGOWS LIMITED

SC010170
NETHERTON LANGBANK RENFREWSHIRE PA14 6YG

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 14 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 15 Buy now
08 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 15 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 15 Buy now
30 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
28 Jul 2021 incorporation Memorandum Articles 16 Buy now
28 Jul 2021 resolution Resolution 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 15 Buy now
28 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Barbara Nerys Cromwell Cutler) 1 Buy now
10 Dec 2019 officers Change of particulars for director (Mr John Alexander Lithgow) 2 Buy now
25 Sep 2019 accounts Annual Accounts 16 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 accounts Annual Accounts 16 Buy now
17 Jul 2018 officers Appointment of secretary (Mrs Jacqueline Mcelhinney) 2 Buy now
17 Jul 2018 officers Appointment of director (Mrs Jacqueline Mcelhinney) 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 officers Appointment of director (Mrs Barbara Nerys Cromwell Cutler) 2 Buy now
27 Mar 2018 officers Termination of appointment of director (Alasdair Richmond Reid) 1 Buy now
16 Aug 2017 accounts Annual Accounts 11 Buy now
10 Aug 2017 officers Termination of appointment of director (Alastair William Chisholm Wishart) 1 Buy now
10 Aug 2017 officers Termination of appointment of secretary (Alastair William Chisholm Wishart) 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Amended Accounts 11 Buy now
01 Oct 2016 accounts Annual Accounts 11 Buy now
23 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
26 May 2015 annual-return Annual Return 7 Buy now
07 Apr 2015 accounts Annual Accounts 11 Buy now
30 Aug 2014 accounts Annual Accounts 40 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
14 May 2014 officers Termination of appointment of director (Stephen Rickman) 1 Buy now
03 Apr 2014 officers Appointment of secretary (Mr Alastair William Chisholm Wishart) 2 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Alasdair Reid) 1 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2013 accounts Annual Accounts 40 Buy now
22 May 2013 annual-return Annual Return 9 Buy now
02 Oct 2012 accounts Annual Accounts 57 Buy now
31 May 2012 annual-return Annual Return 9 Buy now
23 Sep 2011 accounts Annual Accounts 45 Buy now
20 Jun 2011 incorporation Memorandum Articles 18 Buy now
20 Jun 2011 resolution Resolution 1 Buy now
20 Jun 2011 officers Termination of appointment of director (Hugh Currie) 1 Buy now
24 May 2011 annual-return Annual Return 10 Buy now
24 May 2011 officers Change of particulars for director (Mr John Alexander Lithgow) 2 Buy now
18 May 2010 annual-return Annual Return 9 Buy now
29 Mar 2010 accounts Annual Accounts 45 Buy now
22 Jan 2010 resolution Resolution 1 Buy now
05 Jan 2010 accounts Annual Accounts 50 Buy now
12 May 2009 annual-return Return made up to 08/05/09; full list of members 7 Buy now
09 Dec 2008 officers Appointment terminated director ian lang of monkton 1 Buy now
09 Dec 2008 officers Appointment terminated director frederick hogg 1 Buy now
18 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
20 May 2008 annual-return Return made up to 08/05/08; full list of members 8 Buy now
18 Mar 2008 accounts Annual Accounts 44 Buy now
18 Oct 2007 accounts Annual Accounts 45 Buy now
14 Jun 2007 mortgage Dec mort/charge ***** 2 Buy now
14 Jun 2007 mortgage Dec mort/charge ***** 2 Buy now
14 Jun 2007 mortgage Dec mort/charge ***** 2 Buy now
29 May 2007 annual-return Return made up to 08/05/07; full list of members 5 Buy now
29 May 2007 officers Director's particulars changed 1 Buy now
29 May 2007 address Location of debenture register 1 Buy now
24 May 2007 mortgage Dec mort/charge ***** 2 Buy now
24 May 2007 mortgage Dec mort/charge ***** 2 Buy now
12 Dec 2006 officers New director appointed 1 Buy now
14 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
13 Oct 2006 accounts Annual Accounts 42 Buy now
16 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
24 May 2006 annual-return Return made up to 08/05/06; full list of members 5 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
09 May 2006 officers New director appointed 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
02 Nov 2005 accounts Annual Accounts 41 Buy now
13 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
01 Jun 2005 annual-return Return made up to 08/05/05; full list of members 11 Buy now
06 May 2005 mortgage Mortgage Alter Floating Charge 5 Buy now
06 May 2005 mortgage Mortgage Alter Floating Charge 5 Buy now
06 May 2005 mortgage Mortgage Alter Floating Charge 5 Buy now
06 May 2005 mortgage Mortgage Alter Floating Charge 5 Buy now
05 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
05 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
05 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
05 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
23 Dec 2004 accounts Annual Accounts 44 Buy now
13 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
27 May 2004 annual-return Return made up to 08/05/04; full list of members 11 Buy now
02 Mar 2004 accounts Annual Accounts 44 Buy now
27 Jan 2004 mortgage Particulars of property mortgage/charge 6 Buy now
13 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: 3 ardgowan square greenock renfrewshire PA16 8NW 1 Buy now