LOTHIAN SHIPPING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN SHIPPING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03535416

Incorporation date

19/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon14/11/2014
Final Gazette dissolved following liquidation
dot icon14/08/2014
Return of final meeting in a members' voluntary winding up
dot icon24/04/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon09/04/2013
Declaration of solvency
dot icon09/04/2013
Appointment of a voluntary liquidator
dot icon09/04/2013
Resolutions
dot icon13/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon06/12/2012
Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 2012-12-07
dot icon16/09/2012
Termination of appointment of Carmel Mcloughlin as a secretary
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon04/12/2011
Registered office address changed from 25 Moorgate London EC2R 6AY on 2011-12-05
dot icon24/08/2011
Director's details changed for Anthony Michael Dean on 2011-08-23
dot icon06/06/2011
Director's details changed for Anthony Michael Dean on 2011-05-09
dot icon06/06/2011
Director's details changed for John Gordon Davis on 2011-05-09
dot icon06/06/2011
Secretary's details changed for Carmel Marie Mcloughlin on 2011-05-09
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-09-30
dot icon14/02/2010
Full accounts made up to 2009-09-30
dot icon10/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/11/2009
Director's details changed for Anthony Michael Dean on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Carmel Marie Mcloughlin on 2009-10-01
dot icon24/11/2009
Director's details changed for John Gordon Davis on 2009-10-01
dot icon15/09/2009
Secretary appointed carmel marie mcloughlin
dot icon15/09/2009
Appointment terminated secretary taqi mir
dot icon08/04/2009
Full accounts made up to 2008-09-30
dot icon23/03/2009
Return made up to 25/01/09; full list of members
dot icon26/01/2009
Secretary appointed taqi ullah mir
dot icon26/01/2009
Appointment terminated secretary carmel mcloughlin
dot icon17/06/2008
Director appointed anthony michael dean
dot icon02/04/2008
Appointment terminated director nicholas josephy
dot icon10/02/2008
Return made up to 25/01/08; full list of members
dot icon10/02/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
Registered office changed on 06/12/07 from: 82 st john street london EC1M 4JN
dot icon13/02/2007
Return made up to 25/01/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon19/12/2006
Full accounts made up to 2006-09-30
dot icon12/10/2006
Auditor's resignation
dot icon06/02/2006
Return made up to 25/01/06; full list of members
dot icon02/02/2006
Secretary resigned
dot icon23/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon18/12/2005
Full accounts made up to 2005-09-30
dot icon18/12/2005
Full accounts made up to 2004-09-30
dot icon26/07/2005
Full accounts made up to 2003-12-31
dot icon16/05/2005
Director resigned
dot icon18/04/2005
Return made up to 25/01/05; full list of members
dot icon21/02/2005
New secretary appointed
dot icon17/01/2005
Registered office changed on 18/01/05 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN
dot icon14/12/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon17/02/2004
Director's particulars changed
dot icon28/01/2004
Return made up to 25/01/04; full list of members
dot icon28/01/2004
Location of register of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon28/01/2003
Return made up to 25/01/03; full list of members
dot icon22/01/2003
Director resigned
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon22/04/2002
Return made up to 20/03/02; full list of members
dot icon14/04/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon02/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon28/08/2001
Registered office changed on 29/08/01 from: brookfield house 44 davies street london W1K 5JA
dot icon11/06/2001
Return made up to 20/03/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-10-31
dot icon31/07/2000
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Certificate of change of name
dot icon19/06/2000
Registered office changed on 20/06/00 from: 2 midcroft ruislip middlesex HA4 8ES
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
New director appointed
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 20/03/00; full list of members
dot icon14/02/2000
Registered office changed on 15/02/00 from: 53/55 high street ruislip middlesex HA4 7AZ
dot icon13/02/2000
Director resigned
dot icon13/02/2000
Director resigned
dot icon13/02/2000
Director resigned
dot icon13/02/2000
Director resigned
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon21/03/1999
Return made up to 20/03/99; full list of members
dot icon22/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Ad 29/05/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/06/1998
£ nc 10000/50000 29/05/98
dot icon25/05/1998
Registered office changed on 26/05/98 from: the orchard deanfield saunderton high wycombe buckinghamshire HP14 4JR
dot icon25/03/1998
Secretary resigned
dot icon19/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Shiu
Secretary
13/01/2002 - 13/07/2004
1
Gray, Peter Malcolm
Director
13/01/2002 - 25/09/2003
2
Mok, Kit Ting Kitty
Director
25/09/2003 - 30/03/2004
2
Mcloughlin, Carmel Marie
Secretary
03/08/2009 - 27/08/2012
12
Josephy, Nicholas Lawrence
Director
12/01/2006 - 13/03/2008
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN SHIPPING SERVICES LIMITED

LOTHIAN SHIPPING SERVICES LIMITED is an(a) Dissolved company incorporated on 19/03/1998 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 SHIPPING SERVICES LIMITED?

toggle

LOTHIAN SHIPPING SERVICES LIMITED is currently Dissolved. It was registered on 19/03/1998 and dissolved on 14/11/2014.

Where is LOTHIAN SHIPPING SERVICES LIMITED located?

toggle

LOTHIAN SHIPPING SERVICES LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does LOTHIAN SHIPPING SERVICES LIMITED do?

toggle

LOTHIAN SHIPPING SERVICES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for LOTHIAN SHIPPING SERVICES LIMITED?

toggle

The latest filing was on 14/11/2014: Final Gazette dissolved following liquidation.