Active
Company Information for LOTHIAN BROADBAND NETWORKS LIMITED
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LOTHIAN BROADBAND NETWORKS LIMITED | |
Legal Registered Office | |
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS | |
Company Number | SC494551 | |
---|---|---|
Company ID Number | SC494551 | |
Date formed | 2015-01-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB213452248 |
Last Datalog update: | 2025-02-05 13:01:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
||
PATRICK JOHN FLOCKHART |
||
NICHOLAS IAN MCCORMICK |
||
DAVID WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARTHBOUND GAMES LTD | Company Secretary | 2018-06-27 | CURRENT | 2016-12-21 | Active | |
P & C ADVISORY SERVICES LTD | Company Secretary | 2018-04-18 | CURRENT | 2012-08-09 | Liquidation | |
426 WEST LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
INCOSTA LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
DMW CLEANING & SUPPORT SERVICES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2004-01-22 | Dissolved 2017-09-12 | |
EMPRISE GROUP HOLDINGS LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2007-04-10 | Liquidation | |
EMPRISE PLC | Company Secretary | 2017-09-01 | CURRENT | 1995-08-09 | Liquidation | |
AGHOCO 5001 LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
UIST ASCO LTD | Company Secretary | 2017-06-13 | CURRENT | 2012-06-12 | Active | |
PIPELINE TECHNOLOGY CENTRE LIMITED | Company Secretary | 2017-05-06 | CURRENT | 2017-05-06 | Active | |
PP OLD LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2014-03-31 | Active | |
COMMORE LAND COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
BLUEBOX SYSTEMS GROUP LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
MALVERN LEISURE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1997-03-07 | Active | |
DOVER BUSINESS SERVICES EMEA LIMITED | Company Secretary | 2016-06-06 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ARDGOWAN DISTILLERY COMPANY LIMITED | Company Secretary | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
BACKGROUND2 LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2003-03-05 | Active - Proposal to Strike off | |
A'ILA MODARABA LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
FLEXCON EUROPE LIMITED | Company Secretary | 2016-03-15 | CURRENT | 1996-11-29 | Active | |
RED ROOSTER LIFTING LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1988-10-04 | Active | |
MARTIN MCGUIRE INTERNATIONAL REAL ESTATE LTD | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
ENSCO 1502 LIMITED | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
TSG UK SOLUTIONS LTD | Company Secretary | 2015-10-15 | CURRENT | 2015-10-07 | Active | |
GREENGAGE AGRITECH LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2008-04-22 | Active | |
HARWOOD MARMOT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Liquidation | |
BASS REAL ESTATE NO. 9 LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 7 LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 5 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 1 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 13 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 17 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 18 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 4 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 8 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 11 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
HARWOOD SHREW 2 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 3 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 14 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 15 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 16 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 10 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 6 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 12 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
HARWOOD SHREW LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Liquidation | |
NUFARM PENSIONS GENERAL PARTNER LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-12 | Active | |
MULLIONS LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1946-09-12 | Active | |
BLUEBOX AVIATION SYSTEMS LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2004-05-04 | Active | |
OYSTER HOMES (HEARTLANDS) LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
BELOVED DATES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELIXIR FOODS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
UNITED BAKERIES (HOLDINGS) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-06-27 | Active | |
LIVWELL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2008-03-12 | Active | |
UNITED CENTRAL BAKERIES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-03-07 | Active | |
UNITED BAKERIES (BATHGATE) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1995-11-10 | Active | |
UNITED BAKERIES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2000-11-06 | Active | |
UNA INVESTMENTS LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-08-20 | Liquidation | |
JMKA INVESTMENTS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
PAYMENT TERM FINANCE LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2018-01-16 | |
PEEL & CO LIMITED | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
ENSCO 371 LIMITED | Company Secretary | 2012-01-27 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
ABERMUIR LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-08-25 | Active | |
GENIUS FOODS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2008-06-23 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 2 LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
EUROPEAN FINANCIAL PUBLISHING LIMITED | Company Secretary | 2011-02-17 | CURRENT | 2009-03-27 | Liquidation | |
FAIRBANKS ENVIRONMENTAL LIMITED | Company Secretary | 2010-09-09 | CURRENT | 1995-03-01 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 4 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-04-05 | Active | |
CATALYST OPERATING (UK) LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
CURO COMPENSATION LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
TOPAZ RIWS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2009-07-01 | Liquidation | |
WESLO INITIATIVES LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
URICA TECHNOLOGY LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
SICE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
BUE KYRAN LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
XT SHIPPING LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Liquidation | |
BUE SHIPPING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Liquidation | |
ROOSALKA SHIPPING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED | Company Secretary | 2006-02-14 | CURRENT | 1990-01-18 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 3 LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
THAMES-FORTH LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Liquidation | |
JIM KERR MANAGEMENT CONSULTANCY LIMITED | Company Secretary | 2004-10-11 | CURRENT | 1985-01-10 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 1 LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Active | |
WESLO HOUSING MANAGEMENT | Company Secretary | 2003-10-08 | CURRENT | 1992-10-08 | Active | |
BUE BULKERS LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
ST ANDREWS HERITAGE HOTELS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
BUE CYGNET LIMITED | Company Secretary | 2002-02-04 | CURRENT | 2002-02-04 | Liquidation | |
BUE KAZAKHSTAN LIMITED | Company Secretary | 2000-07-24 | CURRENT | 2000-07-24 | Active | |
MINERVA SERVICES (SCOTLAND) LIMITED | Company Secretary | 1999-09-28 | CURRENT | 1995-01-17 | Active | |
BUE CASPIAN LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1992-03-24 | Active | |
BUE MARINE LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1991-07-08 | Active | |
BUE MARINE TURKMENISTAN LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1996-08-07 | Liquidation | |
CLIFF TECHNOLOGIES LIMITED | Company Secretary | 1996-11-22 | CURRENT | 1996-11-22 | Active | |
PROGRESSIVE PARTNERSHIP LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1995-02-01 | Active | |
HUMBIE HUB LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
REGENOLOGY LTD | Director | 2008-12-01 | CURRENT | 2006-03-06 | Active | |
LOCH HOURN SCALLOPS LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
EVOLVE O-PRO LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
PAREDES Y BONAMY LIMITED | Director | 2007-10-01 | CURRENT | 2007-09-12 | Dissolved 2017-07-18 | |
ATLANTIC BOW (COMMUNICATIONS) LIMITED | Director | 1994-04-22 | CURRENT | 1994-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES | ||
Alter floating charge SC4945510005 | ||
Alter floating charge SC4945510003 | ||
Alter floating charge SC4945510004 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Alter floating charge SC4945510002 | ||
Alter floating charge SC4945510008 | ||
Alter floating charge SC4945510007 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
14/06/24 STATEMENT OF CAPITAL GBP 2792.4 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Alter floating charge SC4945510005 | ||
Alter floating charge SC4945510004 | ||
Alter floating charge SC4945510003 | ||
Alter floating charge SC4945510007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4945510007 | ||
27/02/24 STATEMENT OF CAPITAL GBP 2702.4 | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER NICOLL | ||
Alter floating charge SC4945510003 | ||
Alter floating charge SC4945510005 | ||
Alter floating charge SC4945510004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4945510006 | ||
Alter floating charge SC4945510006 | ||
Alter floating charge SC4945510002 | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 12/07/22 STATEMENT OF CAPITAL GBP 2672.40 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
CESSATION OF PATRICK JOHN FLOCKHART AS A PERSON OF SIGNIFICANT CONTROL | ||
Alter floating charge SC4945510004 | ||
Alter floating charge SC4945510005 | ||
Alter floating charge SC4945510003 | ||
PSC07 | CESSATION OF PATRICK JOHN FLOCKHART AS A PERSON OF SIGNIFICANT CONTROL | |
466(Scot) | Alter floating charge SC4945510003 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC4945510003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4945510004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4945510005 | ||
Alter floating charge SC4945510002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4945510005 | |
466(Scot) | Alter floating charge SC4945510002 | |
Notice of Restriction on the Company's Articles | ||
23/12/21 STATEMENT OF CAPITAL GBP 2358.00 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 2358.00 | |
CC01 | Notice of Restriction on the Company's Articles | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4945510001 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4945510001 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC4945510002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4945510002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN MCCORMICK | |
AP01 | DIRECTOR APPOINTED MR JOHN GAVIN RODGERS | |
SH01 | 06/08/21 STATEMENT OF CAPITAL GBP 1965 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 21/05/21 STATEMENT OF CAPITAL GBP 1815 | |
SH01 | 19/05/21 STATEMENT OF CAPITAL GBP 1725.1 | |
TM02 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited on 2021-02-26 | |
AP04 | Appointment of Mbm Secretarial Services Limited as company secretary on 2021-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/21 FROM Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMAS ALDEN HARDIE | |
RP04AP01 | Second filing of director appointment of Robin Thomas Aiden Hardie | |
AP01 | DIRECTOR APPOINTED SCOTT COATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALLS | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 06/10/20 STATEMENT OF CAPITAL GBP 1315 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4945510001 | |
RES01 | ADOPT ARTICLES 23/03/20 | |
SH01 | 23/03/20 STATEMENT OF CAPITAL GBP 1287.2 | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 816.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS JENNIFER NICOLL | |
AP01 | DIRECTOR APPOINTED MR KEVIN HAGUE | |
RP04SH01 | Second filing of capital allotment of shares GBP778.70 | |
RP04SH01 | Second filing of capital allotment of shares GBP778.70 | |
SH01 | 28/12/18 STATEMENT OF CAPITAL GBP 50504.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW SMITH | |
RES01 | ADOPT ARTICLES 20/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 500.9 | |
SH01 | 24/08/17 STATEMENT OF CAPITAL GBP 500.9 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 15/09/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 371.5 | |
SH01 | 20/10/16 STATEMENT OF CAPITAL GBP 371.50 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/08/16 STATEMENT OF CAPITAL GBP 366.50 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLS / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SMITH / 01/01/2016 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 208 | |
AR01 | 08/01/16 FULL LIST | |
SH01 | 08/06/15 STATEMENT OF CAPITAL GBP 208.00 | |
AP04 | CORPORATE SECRETARY APPOINTED HBJG SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O DICKSON & CO. 1 THE SQUARE EAST LINTON EH40 3AD SCOTLAND | |
AP01 | DIRECTOR APPOINTED PATRICK FLOCKHART | |
AP01 | DIRECTOR APPOINTED NIC MCCORMICK | |
SH02 | SUB-DIVISION 13/05/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/05/2015 | |
RES13 | SUB-DIVIDE SHARES 0.10 13/05/2015 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOTHIAN BROADBAND NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as LOTHIAN BROADBAND NETWORKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |