About

Registered Number: SC227895
Date of Incorporation: 08/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 71 Grassmarket, Edinburgh, EH1 2HJ

 

Founded in 2002, Lucien Pellat-finet (Scotland) Ltd are based in Edinburgh. The companies directors are Young, Elizabeth Elliot Smith, Young, Elizabeth Elliot Smith, Didsbury, John Michael, Pellat-finet, Lucien Paul Pierre. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Elizabeth Elliot Smith 14 June 2013 - 1
DIDSBURY, John Michael 28 March 2002 14 June 2013 1
PELLAT-FINET, Lucien Paul Pierre 02 April 2002 21 September 2020 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Elizabeth Elliot Smith 14 June 2013 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 29 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
PSC01 - N/A 08 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 October 2016
CH03 - Change of particulars for secretary 30 September 2016
CH01 - Change of particulars for director 29 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 February 2014
AP03 - Appointment of secretary 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 27 February 2013
AD04 - Change of location of company records to the registered office 27 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.