Company NameLithgow Factoring Limited
Company StatusActive
Company NumberSC078423
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(31 years, 11 months after company formation)
Appointment Duration10 years
RoleChartered Engineer
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(36 years, 3 months 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(36 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameWilliam Sanderson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years after company formation)
Appointment Duration6 years (resigned 25 May 1995)
RoleAccountant
Correspondence Address17 Inverkip Road
Greenock
Renfrewshire
PA16 9AY
Scotland
Director NameMr Frank McGlinn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Divert Road
Gourock
Renfrewshire
PA19 1DS
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Secretary NameWilliam Sanderson
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1990)
RoleCompany Director
Correspondence Address17 Inverkip Road
Greenock
Renfrewshire
PA16 9AY
Scotland
Secretary NameMr Alastair William Chisholm Wishart
NationalityBritish
StatusResigned
Appointed01 July 1990(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1993)
RoleC.A
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years after company formation)
Appointment Duration26 years, 3 months (resigned 31 July 2017)
RoleCa
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alexander Craig Shearer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Secretary NameMr Alexander Craig Shearer
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Director NameGilbert Deacon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1995)
RoleManufacturing Manager
Correspondence Address63 St Andrews Drive
Gourock
Renfrewshire
PA19 1HY
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed25 May 1995(13 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 30 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
Appointed18 January 2011(28 years, 9 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
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(31 years, 11 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

901k at £1Lithgows LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£890,742
Cash£14
Current Liabilities£18,882

Accounts

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

Returns

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

Charges

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
6 December 1994Delivered on: 19 December 1994
Satisfied on: 3 July 2007
Persons entitled: Inverclyde District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, larkfield industrial estate, earnhill road, greenock.
Fully Satisfied
1 November 1983Delivered on: 7 November 1983
Satisfied on: 23 July 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
30 March 1983Delivered on: 11 April 1983
Satisfied on: 3 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the company and others.
Particulars: All sums due or to become due to lithgows electronics 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

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 director on 31 July 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 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 901,000
(5 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 901,000
(5 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 901,000
(5 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 May 2014Full accounts made up to 31 December 2013 (9 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 901,000
(5 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 901,000
(5 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Termination of appointment of John Lithgow as a director (1 page)
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 2013Full accounts made up to 31 December 2012 (9 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)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 901,000
(4 pages)
9 August 2012Full accounts made up to 31 December 2011 (9 pages)
6 June 2012Statement by directors (1 page)
6 June 2012Statement of capital on 6 June 2012
  • GBP 1,000
(4 pages)
6 June 2012Solvency statement dated 28/05/12 (1 page)
6 June 2012Statement of capital on 6 June 2012
  • GBP 1,000
(4 pages)
6 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
4 October 2011Appointment of Mr John Alexander Lithgow as a director (2 pages)
4 October 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
8 September 2011Accounts for a small company made up to 31 December 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)
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)
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 small company made up to 31 December 2009 (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (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)
18 March 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Location of debenture register (1 page)
14 October 2006Dec mort/charge * (2 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
14 August 2003Registered office changed on 14/08/03 from: 3 ardgown square greenock PA16 8NW (1 page)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (5 pages)
27 June 2002Partic of mort/charge * (6 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
28 May 1999Location of register of members (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 May 1998Return made up to 08/05/98; full list of members (8 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
24 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
8 June 1995Company name changed lithgow electronics LIMITED\certificate issued on 09/06/95 (4 pages)
2 June 1995Director resigned (2 pages)
2 June 1995Secretary resigned;director resigned (2 pages)
2 June 1995New secretary appointed (2 pages)
2 June 1995Director resigned (2 pages)