THE LANE AGENCY LIMITED

SC334488
FETTES PARK 496 FERRY ROAD EDINBURGH EH5 2DL

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
13 Jun 2023 accounts Amended Accounts 6 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2022 incorporation Memorandum Articles 30 Buy now
26 Oct 2022 resolution Resolution 1 Buy now
30 Sep 2022 accounts Annual Accounts 4 Buy now
02 Dec 2021 officers Termination of appointment of secretary (Valerie Wishart) 1 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 officers Change of particulars for director (Mrs Alison Ruth Findlay) 2 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2020 accounts Annual Accounts 10 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 9 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2018 accounts Annual Accounts 10 Buy now
10 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 officers Appointment of director (Ian Hamish Stuart Duncan) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Richard Ian Stevens) 1 Buy now
03 Aug 2017 accounts Annual Accounts 14 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 officers Appointment of director (Mr Christopher Martin Bruce) 2 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 6 Buy now
29 Aug 2015 mortgage Registration of a charge 21 Buy now
11 Aug 2015 officers Termination of appointment of director (Robert Gordon Nisbet) 1 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Jun 2015 officers Appointment of director (Mr Richard Ian Stevens) 2 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
01 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
01 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
15 Jun 2014 officers Termination of appointment of director (Angus Macintyre) 1 Buy now
15 Jun 2014 officers Termination of appointment of director (Claire Macintyre) 1 Buy now
26 Nov 2013 annual-return Annual Return 7 Buy now
02 Sep 2013 accounts Annual Accounts 4 Buy now
28 Aug 2013 officers Appointment of director (Mr Angus Lewis Macintyre) 2 Buy now
28 Aug 2013 officers Appointment of director (Mrs Claire Macintyre) 2 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
29 Nov 2012 officers Termination of appointment of director (Maureen Sillars) 1 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
09 May 2012 officers Appointment of director (Maureen Sillars) 2 Buy now
09 May 2012 officers Appointment of secretary (Valerie Wishart) 1 Buy now
09 May 2012 officers Appointment of secretary (Valerie Wishart) 1 Buy now
09 May 2012 officers Termination of appointment of secretary (Philip Findlay) 1 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 7 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Change of particulars for secretary (Philip Mckenzie Findlay) 1 Buy now
13 Jan 2011 officers Change of particulars for director (Robert Gordon Nisbet) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Mrs Alison Ruth Findlay) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Paul Johnston) 1 Buy now
16 Sep 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
23 Dec 2009 officers Change of particulars for director (Alison Ruth Findlay) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Paul Alexander Johnston) 2 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 26/11/08; full list of members; amend 10 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from fettes park 496 ferry road edinburgh midlothian EH5 2DL uk 1 Buy now
27 Nov 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from fettes park 496 ferry road edinburgh lothian EH5 2DL uk 1 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from 1 rutland court edinburgh midlothian EH3 8EY 1 Buy now
27 Nov 2008 officers Director's change of particulars / paul johnston / 27/11/2008 1 Buy now
30 Oct 2008 resolution Resolution 17 Buy now
28 Aug 2008 officers Appointment terminated director as director LIMITED 1 Buy now
28 Aug 2008 officers Appointment terminated secretary as company services LIMITED 1 Buy now
27 Aug 2008 resolution Resolution 17 Buy now
27 Aug 2008 officers Director appointed paul alexander johnston 2 Buy now
27 Aug 2008 officers Director appointed alison ruth findlay 2 Buy now
27 Aug 2008 officers Director appointed robert gordon nisbet 6 Buy now
27 Aug 2008 capital Ad 31/03/08-07/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
20 Feb 2008 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
08 Jan 2008 officers New secretary appointed 1 Buy now
26 Nov 2007 incorporation Incorporation Company 26 Buy now