Company NameLucas Power & Control Limited
Company StatusDissolved
Company NumberSC137141
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alfred Hill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(9 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hollow 79a Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMr Laurence Hilary Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(9 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 27 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cartmel Court
30 Shortlands Road
Bromley
Kent
BR2 0XJ
Director NameNeil Richard Lucas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Craiglockhart View
Edinburgh
EH14 1BX
Scotland
Secretary NameChristopher John Gill
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Pound Meadow
Sherfield On Loddon
Hook
Hampshire
RG27 0EP
Director NameMr Colin Andrew Hogg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2001)
RoleCompany Director
Correspondence Address17 Alnwickhill Road
Alnwickhill
Edinburgh
EH16 6XY
Scotland
Secretary NameJames Bruce
NationalityBritish
StatusResigned
Appointed12 May 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address13 Bonaly Rise
Colinton
Edinburgh
EH13 0QU
Scotland
Director NameMr Stephen Mark Kneebone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(9 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameMr Stephen Mark Kneebone
NationalityBritish
StatusResigned
Appointed17 July 2001(9 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0131 4482828
Telephone regionEdinburgh

Location

Registered AddressOffice 52, Bilston Glen Phase 3
Dryden Road, Loanhead
Edinburgh
Lothians
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1000 at £1Underwoods Electrical Distributors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£396,484
Current Liabilities£396,189

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

4 May 2000Delivered on: 9 May 2000
Satisfied on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC

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
24 June 1996Delivered on: 1 July 1996
Satisfied on: 14 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 30 April 2010 (11 pages)
17 March 2010Director's details changed for Laurence Hilary Smith on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 30 April 2009 (10 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 January 2009Full accounts made up to 30 April 2008 (8 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 January 2008Full accounts made up to 30 April 2007 (9 pages)
22 March 2007Return made up to 13/03/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 April 2006 (9 pages)
28 April 2006Dec mort/charge * (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (12 pages)
10 October 2005Full accounts made up to 30 April 2004 (15 pages)
25 July 2005Return made up to 13/03/05; full list of members (3 pages)
24 July 2005Location of debenture register (1 page)
24 July 2005Location of register of members (1 page)
12 July 2005Registered office changed on 12/07/05 from: borthwick view pentland industrial estate loanhead edinburgh, EH20 9QH (1 page)
3 September 2004Full accounts made up to 30 April 2003 (13 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
20 June 2003Full accounts made up to 30 April 2002 (13 pages)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 May 2002Return made up to 13/03/02; full list of members (7 pages)
20 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
14 July 2001Dec mort/charge * (4 pages)
8 March 2001Return made up to 13/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000S-div 01/08/00 (1 page)
9 May 2000Partic of mort/charge * (5 pages)
7 April 2000Return made up to 13/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1999New secretary appointed (2 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Particulars of contract relating to shares (3 pages)
5 November 1998Ad 25/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1997New director appointed (2 pages)
23 April 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 1996Amended accounts made up to 31 March 1996 (6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Partic of mort/charge * (6 pages)
22 March 1996Return made up to 13/03/96; full list of members (6 pages)
1 December 1995Registered office changed on 01/12/95 from: 73 logie green road edinburgh EH7 4HP (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 June 1995Registered office changed on 12/06/95 from: 72 ratcliffe terrace edinburgh EH9 1ST (1 page)