(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed lotto scotland LTDcertificate issued on 28/03/22
filed on: 28th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Jul 2016: 10.00 GBP
capital
|
|
(AD01) Address change date: Mon, 4th Jul 2016. New Address: Unit 3 Block 7 Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS. Previous address: Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3445510001, created on Thu, 19th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: Tue, 9th Jun 2015. New Address: Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB. Previous address: Unit 1a Block 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2013: 10.00 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jun 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 18th Jun 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jun 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 19th Jul 2010. Old Address: Unit 1 Midfield Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NL Uk
filed on: 19th, July 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 22nd Jun 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/06/2009 from unit 9 carberry place mitchelston industrial estate kirkcaldy KY1 3NQ uk
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 8th Aug 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wed, 18th Jun 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|