About

Registered Number: SC177634
Date of Incorporation: 01/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 39 Wishart Avenue, Bonnyrigg, EH19 3QF

 

Founded in 1997, L & H Tapers Ltd has its registered office in Bonnyrigg, it has a status of "Active". The business has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITHGOW, Robert Kerr 01 August 1997 - 1
HAMILTON, Archibald 01 August 1997 30 July 1998 1
JONES, William Isaac Scott 30 July 1998 01 June 2004 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 06 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 05 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 10 August 2007
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 20 May 1999
RESOLUTIONS - N/A 12 May 1999
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.