Company NameW.F.H. Realisations 1985 Limited
Company StatusActive
Company NumberSC050774
CategoryPrivate Limited Company
Incorporation Date12 June 1972(51 years, 10 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(41 years, 10 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(45 years, 2 months 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(46 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(46 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 11 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 NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1992)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 11 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
Appointed30 June 1992(20 years after company formation)
Appointment Duration18 years, 5 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(21 years, 4 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 NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(38 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(41 years, 10 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

22.7k at £1Lithgows LTD
67.13%
Ordinary
11.1k at £1General Accident Fire & Life Assurance Corp PLC
32.87%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Filing History

14 January 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 October 2018Withdrawal of a person with significant control statement on 17 October 2018 (2 pages)
17 October 2018Notification of Lithgows Limited as a person with significant control on 1 September 2016 (2 pages)
19 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
19 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (4 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 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)
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 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
10 June 2017Total exemption full accounts made up to 30 September 2016 (4 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 33,808
(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 33,808
(4 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (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 33,808
(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 33,808
(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 33,808
(4 pages)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 33,808
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 33,808
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 33,808
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
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 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 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)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
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 30 September 2009 (4 pages)
13 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
31 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
30 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (4 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)
5 July 2004Return made up to 08/05/04; full list of members (7 pages)
5 July 2004Return made up to 08/05/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 June 2004Registered office changed on 21/06/04 from: 3 ardgowan square greenock PA16 8NW (1 page)
21 June 2004Registered office changed on 21/06/04 from: 3 ardgowan square greenock PA16 8NW (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
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)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (4 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)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 May 1999Return made up to 08/05/99; full list of members (6 pages)
28 May 1999Return made up to 08/05/99; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 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 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (4 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)
6 September 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)