About

Registered Number: SC137141
Date of Incorporation: 13/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Office 52, Bilston Glen Phase 3, Dryden Road, Loanhead, Edinburgh, Lothians, EH20 9LZ

 

Lucas Power & Control Ltd was founded on 13 March 1992 and has its registered office in Lothians, it's status at Companies House is "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Laurence Hilary 17 July 2001 - 1
HOGG, Colin Andrew 01 June 1997 17 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 29 January 2007
419a(Scot) - N/A 28 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 25 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2005
353 - Register of members 24 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 26 May 2002
225 - Change of Accounting Reference Date 20 February 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
419a(Scot) - N/A 14 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 01 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2000
410(Scot) - N/A 09 May 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
AA - Annual Accounts 16 November 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 12 December 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363s - Annual Return 23 April 1997
AAMD - Amended Accounts 17 December 1996
AA - Annual Accounts 15 November 1996
410(Scot) - N/A 01 July 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 01 December 1995
287 - Change in situation or address of Registered Office 01 December 1995
287 - Change in situation or address of Registered Office 12 June 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 18 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 May 2000 Fully Satisfied

N/A

Floating charge 24 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.