Company NameLothian Sports Cars Ltd
DirectorWilliam Andrew Brian Watt
Company StatusActive
Company NumberSC189565
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Previous NamesWheels Of Whitecraig Limited and Grandison Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(6 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Whitecraig Road
Whitecraig
Musselburgh
EH21 8NE
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Alexander Finlay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(6 days after company formation)
Appointment Duration8 years (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Penthouse Flat 8
193 Colinton Road
Edinburgh
Midlothian
EH10 5DS
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusResigned
Appointed24 September 1998(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 11 November 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameRanald Guy Watt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2006)
RoleSales
Correspondence Address9 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Secretary NameProfit Counts Limited (Corporation)
StatusResigned
Appointed11 November 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 21 December 2023)
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered Address34 Whitecraig Road
Whitecraig
Musselburgh
EH21 8NE
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Roseisle Estates LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

6 July 2001Delivered on: 24 July 2001
Satisfied on: 12 May 2006
Persons entitled: Eastern Holdings Limited

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

21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 October 2013Director's details changed for Mr William Andrew Brian Watt on 15 October 2013 (2 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Register(s) moved to registered office address (1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 January 2013Company name changed grandison contracts LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 November 2010Appointment of Profit Counts Limited as a secretary (2 pages)
12 November 2010Termination of appointment of Nasser Mohammed as a secretary (1 page)
11 October 2010Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD on 11 October 2010 (1 page)
11 October 2010Company name changed wheels of whitecraig LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr William Andrew Brian Watt on 16 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
11 March 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 December 2008Return made up to 18/09/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Return made up to 18/09/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Director resigned (1 page)
17 October 2006Return made up to 18/09/06; full list of members (7 pages)
17 October 2006Director resigned (1 page)
12 May 2006Dec mort/charge * (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Return made up to 18/09/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
15 December 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 October 2002Return made up to 18/09/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 October 2001Return made up to 18/09/01; full list of members (7 pages)
25 July 2001Company name changed wheels of whitecraigs LIMITED\certificate issued on 25/07/01 (2 pages)
24 July 2001Partic of mort/charge * (6 pages)
17 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 October 2000Return made up to 18/09/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Return made up to 18/09/99; full list of members (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 1 corstorphine road edinburgh EH12 6DD (1 page)
10 May 1999New director appointed (2 pages)
25 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: level 2 saltire court, 20 castle terrace, edinburgh EH1 2ET (1 page)
18 September 1998Incorporation (22 pages)