Company NameLothian Shelf (741) Limited
DirectorsMichael John Rowley and Kevin David Reid
Company StatusActive
Company NumberSC033862
CategoryPrivate Limited Company
Incorporation Date3 April 1959(64 years ago)
Previous NameCruden Building Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1989(30 years, 2 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRobert George Taylor
NationalityBritish
StatusCurrent
Appointed01 June 1989(30 years, 2 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence Address7 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(47 years after company formation)
Appointment Duration16 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameArchibald Dick Brand Borland
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address44 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HL
Scotland
Director NameJohn Gallacher
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Overtoun Drive
Rutherglen
Glasgow
Lanarkshire
G73 2QD
Scotland
Director NameDavid Brown Mackie
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address9 Hillfoot Drive
Coatbridge
Lanarkshire
ML5 1LH
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
Edinburgh
Midlothian
EH9 2LP
Scotland
Director NameDonald Grant Lyon
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(33 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address35 Dunsmore Road
Bishopton
Renfrewshire
PA7 5EL
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (15 years, 12 months ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2022Company name changed cruden building LIMITED\certificate issued on 16/02/22
  • CONNOT ‐ Change of name notice
(3 pages)
16 February 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-02-10
(1 page)
16 February 2022Registered office address changed from 5 Clydesmill Road Cambuslang Glasgow G32 8RE to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 16 February 2022 (2 pages)
17 December 2019Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
2 September 1988Company name changed\certificate issued on 02/09/88 (2 pages)