About

Registered Number: SC144229
Date of Incorporation: 05/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 8 & 9 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, EH48 2FG,

 

Based in West Lothian, Lothian Vehicle Bodybuilders Ltd was setup in 1993, it's status is listed as "Active". We don't know the number of employees at Lothian Vehicle Bodybuilders Ltd. The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARE, Michael Adrian 01 March 2020 - 1
FRANCIS, Sylvia Sarah Reilly 05 May 1993 31 May 2001 1
FRANCIS, William 05 May 1993 31 May 2001 1
NISBET, Callum 13 October 2010 14 November 2018 1
NISBET, Pamela 13 October 2010 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Kevin James 14 November 2018 - 1
FRANCIS, Jill 05 May 1993 31 May 2001 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AP01 - Appointment of director 31 March 2020
466(Scot) - N/A 20 March 2020
466(Scot) - N/A 20 March 2020
AA - Annual Accounts 15 March 2020
466(Scot) - N/A 03 January 2020
MR01 - N/A 27 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 24 April 2019
RESOLUTIONS - N/A 25 February 2019
PSC02 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
TM01 - Termination of appointment of director 24 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP03 - Appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
MR01 - N/A 03 December 2018
AA01 - Change of accounting reference date 15 November 2018
AD01 - Change of registered office address 05 July 2018
MR04 - N/A 01 June 2018
MR04 - N/A 31 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 01 May 2017
AD01 - Change of registered office address 18 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 19 March 2009
225 - Change of Accounting Reference Date 29 September 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
AA - Annual Accounts 06 November 2001
225 - Change of Accounting Reference Date 18 October 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
410(Scot) - N/A 24 July 2001
410(Scot) - N/A 09 July 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 23 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 09 January 1996
RESOLUTIONS - N/A 21 December 1995
MEM/ARTS - N/A 21 December 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 04 December 1994
RESOLUTIONS - N/A 13 October 1994
RESOLUTIONS - N/A 13 October 1994
RESOLUTIONS - N/A 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1994
363s - Annual Return 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1993
288 - N/A 25 July 1993
288 - N/A 25 July 1993
288 - N/A 25 July 1993
287 - Change in situation or address of Registered Office 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
NEWINC - New incorporation documents 05 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

Standard security 04 July 2001 Fully Satisfied

N/A

Bond & floating charge 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.