Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director Name | Mr David Michael Lanning |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(61 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Secretary Name | Mr David Michael Lanning |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2004(73 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Mr Andrew David Barlee |
---|---|
Date of Birth | March 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(91 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Health & Safety And Environmental Director |
Country of Residence | Scotland |
Correspondence Address | 12 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | George Lawson Hobart Barlee |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 1993) |
Role | Tanner |
Correspondence Address | 23 Bogsbank Road West Lothian Peeblesshire EH46 7EN Scotland |
Director Name | William John Farquhar McLean |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(58 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 24 December 2004) |
Role | Tanner |
Correspondence Address | 7 Eskview Grove Dalkeith Midlothian EH22 1JW Scotland |
Director Name | Robert Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(58 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 1990) |
Role | Sales Director |
Correspondence Address | Fairwoods Woodcock Hill Sandridge St Albans Hertfordshire AL4 9EB |
Secretary Name | William John Farquhar McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(58 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | 7 Eskview Grove Dalkeith Midlothian EH22 1JW Scotland |
Website | www.hewit.com/ |
---|---|
Telephone | 01506 444160 |
Telephone region | Bathgate |
Registered Address | 12 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
3k at £1 | K.w. Barlee 6.59% Ordinary |
---|---|
3k at £1 | Rachel Barlee 6.59% Ordinary |
3k at £1 | W.j.f. Mclean 6.59% Ordinary |
13k at £1 | R.j. Barlee 28.56% Ordinary |
8k at £1 | Mrs C. Barlee 17.56% Ordinary |
7k at £1 | David Michael Lanning 15.37% Ordinary B |
7k at £1 | R.j. Barlee 15.37% Ordinary B |
500 at £1 | Caroline Barlee 1.10% Preference |
500 at £1 | Mrs S. Oke 1.10% Preference |
500 at £1 | R.j. Barlee 1.10% Preference |
40 at £1 | G.l.h. Barlee 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,241,027 |
Cash | £93,415 |
Current Liabilities | £91,066 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (6 months, 3 weeks from now) |
12 January 2005 | Delivered on: 20 January 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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. Outstanding |
---|---|
13 October 1994 | Delivered on: 20 October 1994 Satisfied on: 30 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The whole subject known as kinauld leather works,currie,midlothian. Fully Satisfied |
30 March 1993 | Delivered on: 13 April 1993 Satisfied on: 30 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 375/377 lanark road west, currie. Fully Satisfied |
21 March 1990 | Delivered on: 11 April 1990 Satisfied on: 19 December 2006 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £138,975 and all other sums due or to become due. Particulars: Unit 28, park royal metro centre, britannia way, london. Fully Satisfied |
14 November 1990 | Delivered on: 3 December 1990 Satisfied on: 19 December 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £18,275 together with all other sums due or to become due. Particulars: Unit 28 park royal metro centre, britannia way london NGL565304. Fully Satisfied |
18 July 1973 | Delivered on: 27 July 1973 Satisfied on: 16 April 2009 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 |
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
14 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (9 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (9 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Memorandum and Articles of Association (29 pages) |
5 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Memorandum and Articles of Association (29 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2012 | Resolutions
|
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
7 September 2010 | Secretary's details changed for David Michael Lanning on 1 August 2010 (1 page) |
7 September 2010 | Director's details changed for Roger John Barlee on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Roger John Barlee on 1 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for David Michael Lanning on 1 August 2010 (1 page) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for David Michael Lanning on 1 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for David Michael Lanning on 1 August 2010 (1 page) |
7 September 2010 | Director's details changed for David Michael Lanning on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Michael Lanning on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Roger John Barlee on 1 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Kinauld Leather Works Currie Midlothian EH14 5RS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Kinauld Leather Works Currie Midlothian EH14 5RS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Kinauld Leather Works Currie Midlothian EH14 5RS on 2 August 2010 (1 page) |
7 October 2009 | Director's details changed for Roger John Barlee on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger John Barlee on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Michael Lanning on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Michael Lanning on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Roger John Barlee on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Michael Lanning on 7 October 2009 (2 pages) |
22 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2009 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page) |
16 April 2009 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
2 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
16 February 2006 | Alterations to a floating charge (5 pages) |
16 February 2006 | Alterations to a floating charge (5 pages) |
16 February 2006 | Alterations to a floating charge (5 pages) |
16 February 2006 | Alterations to a floating charge (5 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
12 March 2005 | Alterations to a floating charge (5 pages) |
12 March 2005 | Alterations to a floating charge (5 pages) |
20 January 2005 | Partic of mort/charge * (4 pages) |
20 January 2005 | Partic of mort/charge * (4 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
11 October 2004 | Return made up to 06/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 06/09/04; full list of members (9 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 October 2003 | Return made up to 06/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 06/09/03; full list of members (9 pages) |
17 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
17 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 October 2002 | Return made up to 06/09/02; full list of members (9 pages) |
11 October 2002 | Return made up to 06/09/02; full list of members (9 pages) |
24 October 2001 | Return made up to 06/09/01; full list of members
|
24 October 2001 | Return made up to 06/09/01; full list of members
|
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 October 2000 | Return made up to 06/09/00; full list of members
|
3 October 2000 | Return made up to 06/09/00; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
12 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 November 1998 | Return made up to 06/09/98; no change of members (4 pages) |
10 November 1998 | Return made up to 06/09/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Return made up to 06/09/95; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Return made up to 06/09/95; no change of members
|
13 April 1993 | Partic of mort/charge * (3 pages) |
13 April 1993 | Partic of mort/charge * (3 pages) |
11 May 1931 | Incorporation (27 pages) |
11 May 1931 | Incorporation (27 pages) |