LOTHIAN SHELF (214) LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN SHELF (214) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270228

Incorporation date

02/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2004)
dot icon04/03/2026
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2026-03-04
dot icon09/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon16/04/2024
Appointment of Mr Eduardo Pizzuto as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of David Heidecorn as a director on 2024-04-16
dot icon29/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Karim Hatoum as a director on 2023-02-03
dot icon25/07/2023
Termination of appointment of Karim Hatoum as a secretary on 2023-02-03
dot icon25/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon25/03/2022
Termination of appointment of Bernard Marie Emmanuel Guenole Charpentier as a director on 2022-03-15
dot icon24/03/2022
Appointment of Mr David Heidecorn as a director on 2022-03-15
dot icon11/10/2021
Director's details changed for Mr Bernard Marie Emmanuel Guenole Charpentier on 2021-10-11
dot icon04/10/2021
Appointment of Mr Bernard Marie Emmanuel Guenole Charpentier as a director on 2021-10-04
dot icon04/10/2021
Termination of appointment of Christian Marcel Michel Baillet as a director on 2021-05-07
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2018-10-03
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon21/06/2017
Second filing of Confirmation Statement dated 02/07/2016
dot icon14/06/2017
Appointment of Mr Christian Baillet as a director on 2017-03-01
dot icon02/03/2017
Termination of appointment of Fadi Michel Abouchalache as a director on 2016-10-01
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2014-12-31
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon04/07/2014
Director's details changed for Karim Hatoum on 2014-07-02
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon16/09/2010
Appointment of Karim Hatoum as a director
dot icon16/09/2010
Termination of appointment of Rade Babic as a secretary
dot icon09/02/2010
Termination of appointment of Rade Babic as a director
dot icon09/02/2010
Appointment of Karim Hatoum as a secretary
dot icon05/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 02/07/09; no change of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 02/07/08; no change of members
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 02/07/07; full list of members
dot icon10/08/2006
Return made up to 02/07/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/06/2005
Return made up to 02/07/05; full list of members
dot icon11/08/2004
New secretary appointed;new director appointed
dot icon11/08/2004
New director appointed
dot icon03/08/2004
Registered office changed on 03/08/04 from: 50 lothian road edinburgh midlothian EH3 9WJ
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon02/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
04/03/2026 - Present
352
BURNESS SOLICITORS
Nominee Secretary
02/07/2004 - 02/08/2004
345
BURNESS (DIRECTORS) LIMITED
Nominee Director
02/07/2004 - 02/08/2004
372
Abouchalache, Fadi Michel
Director
02/08/2004 - 01/10/2016
2
Baillet, Christian Marcel Michel
Director
01/03/2017 - 07/05/2021
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN SHELF (214) LIMITED

LOTHIAN SHELF (214) LIMITED is an(a) Active company incorporated on 02/07/2004 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHIAN SHELF (214) LIMITED?

toggle

LOTHIAN SHELF (214) LIMITED is currently Active. It was registered on 02/07/2004 .

Where is LOTHIAN SHELF (214) LIMITED located?

toggle

LOTHIAN SHELF (214) LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does LOTHIAN SHELF (214) LIMITED do?

toggle

LOTHIAN SHELF (214) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOTHIAN SHELF (214) LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2026-03-04.