Company NameLothian Joinery Limited
DirectorRobert Ernest Paul Graham
Company StatusLiquidation
Company NumberSC117246
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Robert Ernest Paul Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address178 Willowbrae Road
Edinburgh
Midlothian
EH8 7JU
Scotland
Secretary NameMrs Lorraine Jayne Graham
NationalityBritish
StatusCurrent
Appointed06 January 1997(7 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address178 Willowbrae Road
Edinburgh
Lothian
EH8 7JU
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed11 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMr Richard Donald Loudon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 09 July 1991)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address32 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameMr John King Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 09 July 1991)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Pentland Avenue
Edinburgh
Midlothian
EH13 0HY
Scotland
Director NameAlan Blair
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address10 Bridge Street
Penicuik
Midlothian
EH26 8LN
Scotland
Director NameLucille McFadden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 July 1995)
RoleCompany Director
Correspondence Address7 Sloan Street
Edinburgh
Midlothian
EH6 8PL
Scotland
Director NameDerek Neilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address39 Seton View
Port Seton
Prestonpans
East Lothian
EH32 0TX
Scotland
Director NameFrank Peter Graham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1996)
RoleCompany Director
Correspondence Address58 Hillhouse Road
Edinburgh
Midlothian
EH4 5EG
Scotland
Secretary NameMr Robert Ernest Paul Graham
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address178 Willowbrae Road
Edinburgh
Midlothian
EH8 7JU
Scotland
Secretary NameSimpson & Marwick Ws (Corporation)
StatusResigned
Appointed06 March 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 1997)
Correspondence Address18 Heriot Row
Edinburgh
Midlothian
EH3 6HP
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year1998
Net Worth-£117,288
Current Liabilities£242,583

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Next Accounts Due28 December 1999 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Returns

Next Return Due20 March 2017 (overdue)

Filing History

8 May 2001Appointment of a provisional liquidator (1 page)
6 August 1999Registered office changed on 06/08/99 from: unit 3B carron place edinburgh EH6 7TR (1 page)
6 August 1999Notice of winding up order (1 page)
6 August 1999Court order notice of winding up (1 page)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 October 1998Company name changed vanguard construction LTD.\certificate issued on 15/10/98 (2 pages)
11 August 1998Return made up to 06/03/98; no change of members (4 pages)
24 December 1997Accounts for a small company made up to 28 February 1997 (12 pages)
14 May 1997Director resigned (1 page)
6 May 1997Return made up to 06/03/97; no change of members (4 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 18 heriot row edinburgh EH3 6HS (1 page)
7 March 1997Secretary resigned (1 page)
29 October 1996Full accounts made up to 28 February 1996 (16 pages)
29 October 1996Full accounts made up to 28 February 1995 (16 pages)
20 June 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)