About

Registered Number: SC036737
Date of Incorporation: 18/08/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Hospital Rd, Haddington, East Lothian, EH41 3PD

 

Founded in 1961, Lothian Electric Machines Ltd has its registered office in East Lothian, it's status in the Companies House registry is set to "Active". The companies directors are listed as Limmer, Andrew John, Mercer Associates, Moore, Graham John, Chapman, John Alexander, Hampshire, Andrew, Higgin, Roy, Ingham, David Arthur, Maclean, John Kenneth Lindsay, Martin, David Stuart, Mccallum, John, Parkin, Anthony, Poulton, Derek John, Thomson, John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, John Alexander N/A 31 January 1995 1
HAMPSHIRE, Andrew 01 April 1997 01 February 2001 1
HIGGIN, Roy N/A 31 March 1997 1
INGHAM, David Arthur 01 April 1997 04 December 2000 1
MACLEAN, John Kenneth Lindsay 01 April 1997 30 September 1999 1
MARTIN, David Stuart 01 March 1999 07 December 1999 1
MCCALLUM, John N/A 29 September 1995 1
PARKIN, Anthony 01 April 1997 11 January 2001 1
POULTON, Derek John N/A 14 January 1991 1
THOMSON, John 25 January 2002 27 July 2006 1
Secretary Name Appointed Resigned Total Appointments
LIMMER, Andrew John 10 June 2019 - 1
MERCER ASSOCIATES 01 April 1997 31 May 1997 1
MOORE, Graham John 17 October 2017 12 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 July 2019
AP03 - Appointment of secretary 20 June 2019
CS01 - N/A 19 March 2019
TM02 - Termination of appointment of secretary 12 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 April 2018
AP03 - Appointment of secretary 25 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 30 March 2017
TM02 - Termination of appointment of secretary 17 November 2016
AA01 - Change of accounting reference date 12 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 May 2011
SH01 - Return of Allotment of shares 24 August 2010
RESOLUTIONS - N/A 13 August 2010
SH06 - Notice of cancellation of shares 13 August 2010
SH03 - Return of purchase of own shares 13 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 26 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 09 February 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2010
AA01 - Change of accounting reference date 26 January 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 30 November 2009
TM01 - Termination of appointment of director 04 October 2009
410(Scot) - N/A 01 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 05 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 09 February 2006
419a(Scot) - N/A 20 July 2005
419a(Scot) - N/A 12 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
363s - Annual Return 17 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
410(Scot) - N/A 31 January 2002
410(Scot) - N/A 31 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 November 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 25 April 2000
419a(Scot) - N/A 03 February 2000
419a(Scot) - N/A 03 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
123 - Notice of increase in nominal capital 02 February 2000
MEM/ARTS - N/A 02 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
AA - Annual Accounts 01 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 13 November 1995
288 - N/A 12 October 1995
288 - N/A 03 October 1995
363s - Annual Return 26 April 1995
288 - N/A 31 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 18 April 1994
419a(Scot) - N/A 28 June 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 30 March 1993
363a - Annual Return 08 April 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
288 - N/A 04 February 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
466(Scot) - N/A 05 June 1990
466(Scot) - N/A 05 June 1990
410(Scot) - N/A 29 November 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 29 June 1989
419a(Scot) - N/A 31 March 1989
288 - N/A 13 December 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 14 June 1988
288 - N/A 25 January 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 08 July 1987
363 - Annual Return 21 August 1986
AA - Annual Accounts 13 August 1986
AA - Annual Accounts 10 February 1978
CERTNM - Change of name certificate 03 May 1977
AA - Annual Accounts 10 February 1977
AA - Annual Accounts 17 September 1976
MISC - Miscellaneous document 18 August 1961

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 July 2009 Outstanding

N/A

Fixed charge 21 January 2002 Fully Satisfied

N/A

Floating charge 21 January 2002 Fully Satisfied

N/A

Standard security 20 November 1989 Fully Satisfied

N/A

Letter of offset 17 May 1984 Fully Satisfied

N/A

Guarantee and debenture 10 May 1983 Fully Satisfied

N/A

Guarantee and debenture 10 May 1983 Fully Satisfied

N/A

Letter of offset 27 April 1983 Fully Satisfied

N/A

Floating charge 12 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.