About

Registered Number: SC242078
Date of Incorporation: 09/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Macmerry Industrial, Estate, Tranent, East Lothian, EH33 1RD

 

Founded in 2003, Lothian Building Supplies Ltd are based in East Lothian, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 3 directors listed as Martin, Nuala Mary, Finlayson, Thomas Martin, Mckain, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAYSON, Thomas Martin 24 January 2003 - 1
MCKAIN, Matthew 01 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Nuala Mary 01 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 17 January 2019
CS01 - N/A 18 January 2018
AA01 - Change of accounting reference date 13 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
AA - Annual Accounts 03 November 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 14 November 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP03 - Appointment of secretary 18 July 2013
AP01 - Appointment of director 18 July 2013
RESOLUTIONS - N/A 10 July 2013
SH08 - Notice of name or other designation of class of shares 10 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 31 January 2008
419a(Scot) - N/A 11 January 2008
AA - Annual Accounts 26 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 08 November 2004
466(Scot) - N/A 13 May 2004
466(Scot) - N/A 13 May 2004
466(Scot) - N/A 12 May 2004
410(Scot) - N/A 07 May 2004
225 - Change of Accounting Reference Date 05 March 2004
363s - Annual Return 02 March 2004
363s - Annual Return 17 January 2004
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
410(Scot) - N/A 25 April 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
CERTNM - Change of name certificate 29 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 April 2004 Fully Satisfied

N/A

Bond & floating charge 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.