Company NameDornoch Shipping Company Limited
Company StatusActive
Company NumberSC017998
CategoryPrivate Limited Company
Incorporation Date20 July 1934(89 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(79 years, 9 months after company formation)
Appointment Duration10 years
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(83 years, 1 month after company formation)
Appointment Duration6 years, 8 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(84 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(84 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameIain Victor Robinson Harrison
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1992)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraighat
Killearn
Glasgow
G63 9QL
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 10 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 NameSir William James Lithgow
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1992)
RoleShipbuilder
Country of ResidenceScotland
Correspondence AddressOrmsary House
Ormsary
Lochgilphead
Argyll
PA31 8PE
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 10 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 Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 12 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2014)
RoleSecretary
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(59 years, 3 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
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(79 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
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

20k at £1Lithgows LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
18 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary 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)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 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 director on 31 July 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000
(4 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 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 20,000
(4 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 20,000
(4 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 20,000
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Appointment of Mr John Alexander Lithgow as a director (2 pages)
1 April 2014Appointment of Mr John Alexander Lithgow as a director (2 pages)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Location of debenture register (1 page)
30 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 August 2003Registered office changed on 14/08/03 from: 3 ardgowan square greenock PA16 8NW (1 page)
14 August 2003Registered office changed on 14/08/03 from: 3 ardgowan square greenock PA16 8NW (1 page)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 May 1998Return made up to 08/05/98; full list of members (8 pages)
28 May 1998Return made up to 08/05/98; full list of members (8 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)