Company NameLithgows Limited
Company StatusActive
Company NumberSC010170
CategoryPrivate Limited Company
Incorporation Date30 November 1918(105 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(77 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleEuropean Business Manager
Country of ResidenceScotland
Correspondence AddressDrums Old Greenock Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(87 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(99 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(99 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMaurice Ernest Alberge
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 1998)
RoleConsultant
Correspondence Address29-30 Warwick Street
London
W1R 5RD
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Director NameLady Mary Claire Lithgow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration17 years (resigned 08 May 2006)
RoleHousewife
Correspondence AddressOrmsary House
Lochgilphead
Argyll
PA31 8PE
Scotland
Director NameSir William James Lithgow
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 August 2006)
RoleShipbuilder
Country of ResidenceScotland
Correspondence AddressOrmsary House
Ormsary
Lochgilphead
Argyll
PA31 8PE
Scotland
Director NameDonald Francis Macquaker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 1998)
RoleSolicitor/Landowner
Correspondence AddressBlackbyres
Ayr
KA7 4TS
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed10 May 1989(70 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(72 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(74 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 March 2018)
RoleC Secy
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(74 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameThe Rt Hon The Lord Lang Of Monkton Ian Bruce Lang Of Monkton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(79 years after company formation)
Appointment Duration11 years (resigned 08 December 2008)
RoleNon Executive Company Dirctor
Country of ResidenceScotland
Correspondence AddressKersland
Monkton
Prestwick
Ayrshire
KA9 2QU
Scotland
Director NameMr Frederick Graeme Hogg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(79 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Bridge Castle Gardens
Westfield
Bathgate
West Lothian
EH48 3DU
Scotland
Director NameMr Stephen Lithgow Rickman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(88 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 2014)
RoleSelf Employed/Partner
Country of ResidenceScotland
Correspondence AddressNewton Mill House
Brechin
Angus
DD9 7PZ
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(95 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Barbara Nerys Cromwell Cutler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(99 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleChaterted Accountant
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

108k at £1John Alexander Lithgow
7.97%
Preference
728 at £100Lady Mary Claire Lithgow
5.38%
Ordinary
654 at £100Miss Katriona M. Lithgow
4.83%
Ordinary Preferred
506k at £1James Frank Lithgow
37.36%
Preference
36k at £1Miss Katriona M. Lithgow
2.66%
Preference
2.5k at £100James Frank Lithgow
18.23%
Ordinary
1.8k at £100William James Lithgow
12.94%
Ordinary
1.4k at £100John Alexander Lithgow
10.63%
Ordinary

Financials

Year2014
Net Worth£9,469,000
Cash£24,000
Current Liabilities£1,059,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

19 April 2005Delivered on: 5 May 2005
Satisfied on: 3 December 2013
Persons entitled: James Frank Lithgow

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 3 December 2013
Persons entitled: John Alexander Lithgow

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 24 May 2007
Persons entitled: Inver Farmers

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 2003Delivered on: 27 January 2004
Satisfied on: 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north west side of boghall road, carluke LAN124582.
Fully Satisfied
25 March 2003Delivered on: 2 April 2003
Satisfied on: 13 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects south of old greenock road, langbank.
Fully Satisfied
21 June 2002Delivered on: 27 June 2002
Satisfied on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 November 1983Delivered on: 7 November 1983
Satisfied on: 4 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 August 1983Delivered on: 2 September 1983
Satisfied on: 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the company & others.
Particulars: Ballindean estate and balgay and newmains farms inchture, perthshire.
Fully Satisfied
7 September 2006Delivered on: 16 September 2006
Satisfied on: 3 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 24 May 2007
Persons entitled: Drums Farms

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 1983Delivered on: 11 April 1983
Satisfied on: 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: All sums due or to become due to lithgows (holdings) limited by the governor and company of the bank of scotland on the several bank accounts or any of them kept or to be kept by the said bank.
Fully Satisfied

Filing History

16 August 2017Total exemption small company accounts made up to 29 December 2016 (11 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 December 2016Amended total exemption small company accounts made up to 29 December 2015 (11 pages)
1 October 2016Total exemption small company accounts made up to 29 December 2015 (11 pages)
23 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,354,400
(7 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,354,400
(7 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,354,400
(7 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (11 pages)
30 August 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
14 May 2014Termination of appointment of Stephen Rickman as a director (1 page)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,354,400
(7 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,354,400
(7 pages)
3 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
3 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
3 December 2013Satisfaction of charge 11 in full (4 pages)
3 December 2013Satisfaction of charge 9 in full (4 pages)
3 December 2013Satisfaction of charge 8 in full (4 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
20 June 2011Memorandum and Articles of Association (18 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2011Termination of appointment of Hugh Currie as a director (1 page)
24 May 2011Director's details changed for Mr John Alexander Lithgow on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
22 January 2010Resolutions
  • RES13 ‐ Section 175 conflict of interest 07/10/2008
(1 page)
5 January 2010Group of companies' accounts made up to 31 December 2008 (50 pages)
12 May 2009Return made up to 08/05/09; full list of members (7 pages)
9 December 2008Appointment terminated director ian lang of monkton (1 page)
9 December 2008Appointment terminated director frederick hogg (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 May 2008Return made up to 08/05/08; full list of members (8 pages)
18 March 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (5 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Location of debenture register (1 page)
24 May 2007Dec mort/charge * (2 pages)
24 May 2007Dec mort/charge * (2 pages)
12 December 2006New director appointed (1 page)
14 October 2006Dec mort/charge * (2 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
16 September 2006Partic of mort/charge * (3 pages)
8 August 2006Director resigned (1 page)
24 May 2006Return made up to 08/05/06; full list of members (5 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
9 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 June 2005Return made up to 08/05/05; full list of members (11 pages)
6 May 2005Alterations to a floating charge (5 pages)
6 May 2005Alterations to a floating charge (5 pages)
6 May 2005Alterations to a floating charge (5 pages)
6 May 2005Alterations to a floating charge (5 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
23 December 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 May 2004Return made up to 08/05/04; full list of members (11 pages)
2 March 2004Group of companies' accounts made up to 31 December 2002 (44 pages)
27 January 2004Particulars of property mortgage/charge (6 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Registered office changed on 14/08/03 from: 3 ardgowan square greenock renfrewshire PA16 8NW (1 page)
2 June 2003Return made up to 08/05/03; full list of members (11 pages)
2 April 2003Partic of mort/charge * (6 pages)
12 March 2003Group of companies' accounts made up to 31 December 2001 (40 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 June 2002Partic of mort/charge * (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (12 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 October 2000Full group accounts made up to 31 December 1999 (35 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1999Full group accounts made up to 31 December 1998 (36 pages)
28 May 1999Return made up to 08/05/99; no change of members (13 pages)
28 October 1998Full group accounts made up to 31 December 1997 (37 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
28 May 1998Return made up to 08/05/98; full list of members (16 pages)
17 February 1998New director appointed (2 pages)
18 December 1997New director appointed (3 pages)
29 October 1997Full group accounts made up to 31 December 1996 (35 pages)
7 August 1997Director resigned (1 page)
24 October 1996Full group accounts made up to 31 December 1995 (33 pages)
31 May 1996Return made up to 08/05/96; full list of members (14 pages)
3 May 1996New director appointed (2 pages)
20 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
20 December 1995Memorandum and Articles of Association (19 pages)
20 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
19 October 1995Full group accounts made up to 31 December 1994 (30 pages)
21 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
21 August 1995Memorandum and Articles of Association (44 pages)
21 August 1995Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
22 January 1992Memorandum and Articles of Association (14 pages)
22 January 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
8 January 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(6 pages)
8 January 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1918Incorporation (35 pages)
30 November 1918Certificate of incorporation (1 page)