LOCOMOTIVE OWNERS GROUP (SCOTLAND) LIMITED

SC053045
17/19 NORTH STREET BONESS WEST LOTHIAN EH51 0AQ

Documents

Documents
Date Category Description Pages
02 Apr 2024 accounts Annual Accounts 9 Buy now
14 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2023 officers Termination of appointment of director (Ronald Hill) 1 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With Updates 27 Buy now
17 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2023 officers Appointment of director (Dr Roderick James Harrison) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (Alastair Donald Mcphee) 1 Buy now
10 May 2023 accounts Annual Accounts 9 Buy now
19 Apr 2023 officers Appointment of secretary (Mrs Linda Jane Leggat) 2 Buy now
19 Apr 2023 officers Appointment of director (Mr Hector Oliver Complin) 2 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 27 Buy now
22 Jun 2022 accounts Annual Accounts 9 Buy now
17 Dec 2021 officers Appointment of director (Mr David John Bird) 2 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With Updates 27 Buy now
19 Jul 2021 accounts Annual Accounts 8 Buy now
20 Dec 2020 confirmation-statement Confirmation Statement With Updates 27 Buy now
08 Apr 2020 accounts Annual Accounts 8 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 27 Buy now
02 Dec 2019 accounts Annual Accounts 8 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2019 officers Change of particulars for director (Ms Catherine Chilles) 2 Buy now
06 Apr 2019 officers Termination of appointment of director (James Laing Stevenson) 1 Buy now
06 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2019 officers Termination of appointment of secretary (James Laing Stevenson) 1 Buy now
06 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2019 officers Appointment of director (Mr Graham Charles Howard) 2 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Feb 2018 officers Termination of appointment of director (Thomas Nesbit Shaw Willison) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Thomas Nesbit Shaw Willison) 2 Buy now
03 Oct 2017 accounts Annual Accounts 8 Buy now
01 Oct 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 officers Change of particulars for director (Dr Alastair Donald Mcphee) 4 Buy now
03 Oct 2015 accounts Annual Accounts 8 Buy now
07 May 2015 annual-return Annual Return 41 Buy now
21 Apr 2015 officers Change of particulars for director (Mr James Carse Verth) 3 Buy now
21 Jan 2015 officers Appointment of director (Catherine Chilles) 3 Buy now
13 Jun 2014 accounts Annual Accounts 9 Buy now
13 Jan 2014 annual-return Annual Return 21 Buy now
09 Sep 2013 accounts Annual Accounts 9 Buy now
08 Feb 2013 annual-return Annual Return 23 Buy now
22 Sep 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 22 Buy now
22 Feb 2012 officers Change of particulars for director (Brian Mckenzie Thomson) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Mr James Carse Verth) 3 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
21 Jan 2011 annual-return Annual Return 35 Buy now
30 Nov 2010 annual-return Annual Return 20 Buy now
30 Nov 2010 officers Appointment of director (Mark Ian Ashmole) 2 Buy now
29 Nov 2010 address Change Sail Address Company With Old Address 2 Buy now
29 Nov 2010 officers Change of particulars for secretary (James Laing Stevenson) 3 Buy now
01 Oct 2010 accounts Annual Accounts 11 Buy now
18 Aug 2010 officers Change of particulars for secretary 3 Buy now
17 Aug 2010 address Change Sail Address Company 2 Buy now
23 Oct 2009 officers Appointment of director (Mr John Alexander Leggat) 2 Buy now
15 Sep 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 17/12/08; full list of members 19 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
11 Mar 2008 annual-return Return made up to 17/12/07; change of members 9 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
02 Feb 2007 capital Nc inc already adjusted 30/11/06 2 Buy now
02 Feb 2007 resolution Resolution 1 Buy now
15 Jan 2007 capital Ad 01/01/05-31/12/05 £ si 10@.1 2 Buy now
12 Jan 2007 annual-return Return made up to 17/12/06; change of members 9 Buy now
05 Dec 2006 accounts Annual Accounts 7 Buy now
11 Apr 2006 annual-return Return made up to 17/12/05; full list of members 36 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: 55 queen street, edinburgh, midlothian EH2 3PA 1 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
29 Mar 2005 annual-return Return made up to 17/12/04; no change of members 9 Buy now
29 Mar 2005 officers Director's particulars changed 1 Buy now
23 Mar 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
29 Oct 2004 accounts Annual Accounts 7 Buy now
06 Jan 2004 annual-return Return made up to 17/12/03; no change of members 10 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
30 Jan 2003 annual-return Return made up to 17/12/02; full list of members 19 Buy now
02 Jan 2003 officers New director appointed 2 Buy now
29 Oct 2002 accounts Annual Accounts 7 Buy now
08 Jan 2002 annual-return Return made up to 17/12/01; no change of members 8 Buy now
29 Oct 2001 accounts Annual Accounts 6 Buy now
03 Jan 2001 annual-return Return made up to 17/12/00; no change of members 8 Buy now
10 Nov 2000 accounts Annual Accounts 6 Buy now
07 Jan 2000 annual-return Return made up to 17/12/99; full list of members 16 Buy now
01 Nov 1999 accounts Annual Accounts 5 Buy now
29 Sep 1999 address Registered office changed on 29/09/99 from: 57 queen street, edinburgh, EH2 3PA 1 Buy now
21 Dec 1998 annual-return Return made up to 17/12/98; no change of members 6 Buy now
30 Oct 1998 accounts Annual Accounts 5 Buy now
27 Jan 1998 officers New director appointed 2 Buy now
21 Jan 1998 annual-return Return made up to 17/12/97; no change of members 6 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
03 Nov 1997 accounts Annual Accounts 5 Buy now
20 Feb 1997 annual-return Return made up to 17/12/96; full list of members 15 Buy now
31 Oct 1996 accounts Annual Accounts 5 Buy now
16 Feb 1996 annual-return Return made up to 17/12/95; no change of members 6 Buy now
14 Dec 1995 resolution Resolution 2 Buy now