LOTHIAN AMUSEMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9AL

Company number SC066095
Status Active
Incorporation Date 18 October 1978
Company Type Private Limited Company
Address 23 BREAD STREET, EDINBURGH, EH3 9AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Director's details changed for Joseph Melvyn Strand on 31 March 2014; Director's details changed for Gaynor Bernadett Strand on 31 March 2014. The most likely internet sites of LOTHIAN AMUSEMENTS LIMITED are www.lothianamusements.co.uk, and www.lothian-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Lothian Amusements Limited is a Private Limited Company. The company registration number is SC066095. Lothian Amusements Limited has been working since 18 October 1978. The present status of the company is Active. The registered address of Lothian Amusements Limited is 23 Bread Street Edinburgh Eh3 9al. . STRAND, Gaynor Bernadett is a Secretary of the company. STRAND, Gaynor Bernadett is a Director of the company. STRAND, Joseph Melvyn is a Director of the company. Secretary STRAND, Joseph Melvyn has been resigned. Director STRAND, Albert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STRAND, Gaynor Bernadett
Appointed Date: 01 January 1994

Director
STRAND, Gaynor Bernadett
Appointed Date: 01 January 1994
63 years old

Director

Resigned Directors

Secretary
STRAND, Joseph Melvyn
Resigned: 01 January 1994

Director
STRAND, Albert
Resigned: 31 December 1993
87 years old

Persons With Significant Control

Mr Joseph Melvyn Strand
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOTHIAN AMUSEMENTS LIMITED Events

10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
10 Aug 2016
Director's details changed for Joseph Melvyn Strand on 31 March 2014
10 Aug 2016
Director's details changed for Gaynor Bernadett Strand on 31 March 2014
10 Aug 2016
Secretary's details changed for Gaynor Bernadett Strand on 31 March 2014
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 92 more events
06 Jul 1987
Dec mort/charge 6263

29 Sep 1986
Return made up to 21/09/86; full list of members

19 Sep 1986
Director resigned

10 Sep 1986
Accounts for a small company made up to 30 September 1985

18 Oct 1978
Incorporation

LOTHIAN AMUSEMENTS LIMITED Charges

15 August 2013
Charge code SC06 6095 0021
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fun city the promenade portobello edinburgh see form for…
6 September 2007
Standard security
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/3 howe street edinburgh.
16 April 2007
Standard security
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The standard bar, twenty four howe street, edinburgh.
26 March 2007
Standard security
Delivered: 16 April 2007
Status: Satisfied on 22 December 2007
Persons entitled: Teague Developments Limited
Description: Ground at promenade, portobello.
6 July 2006
Standard security
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 bread street, edinburgh.
30 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects extending to approximately 1798 square metres…
30 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop premises on the ground floor and basement levels…
30 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming the ground floor premises number 25…
25 January 2006
Bond & floating charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 May 1998
Standard security
Delivered: 22 May 1998
Status: Satisfied on 7 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14A home street,edinburgh.
12 January 1998
Floating charge
Delivered: 19 January 1998
Status: Satisfied on 27 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 September 1997
Standard security
Delivered: 22 September 1997
Status: Satisfied on 7 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 lothian road,edinburgh.
10 September 1997
Standard security
Delivered: 16 September 1997
Status: Satisfied on 7 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fun city,the promenade,portobello,edinburgh.
1 July 1987
Standard security
Delivered: 6 July 1987
Status: Satisfied on 29 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor premises 25 lothian road, edinburgh.
28 April 1987
Standard security
Delivered: 30 April 1987
Status: Satisfied on 6 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 lothian road edinburgh.
5 September 1986
Standard security
Delivered: 10 September 1986
Status: Satisfied on 29 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Fun city" at portobello, edinburgh.
5 September 1986
Standard security
Delivered: 10 September 1986
Status: Satisfied on 20 April 2006
Persons entitled: Solomon Macintosh
Description: "Fun city" portobello edinburgh.
15 September 1981
Standard security
Delivered: 17 September 1981
Status: Satisfied on 22 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and lower floor at 14 friar street, stirling with…
28 January 1981
Bond & floating charge
Delivered: 3 February 1981
Status: Satisfied on 26 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…