About

Registered Number: SC231759
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 78 Lothian Street, Bonnyrigg, Midlothian, EH19 3AQ

 

Lothian Glass Ltd was founded on 21 May 2002 and are based in Midlothian, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Bruce, Dennis Stewart, Bruce, Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Dennis Stewart 21 May 2002 31 August 2011 1
BRUCE, Jane 21 May 2002 31 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 07 March 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 20 May 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
225 - Change of Accounting Reference Date 27 March 2003
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.