Company NameLothian Insulation Scotland Limited
DirectorsGeorge Knox Gibbins and James Ferguson Hill
Company StatusLiquidation
Company NumberSC217268
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr George Knox Gibbins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleWorks Manager
Country of ResidenceScotland
Correspondence Address4 Hawthorn Terrace
Cockenzie
Prestonpans
East Lothian
EH32 0JG
Scotland
Secretary NameMr George Knox Gibbins
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Hawthorn Terrace
Cockenzie
Prestonpans
East Lothian
EH32 0JG
Scotland
Director NameMr James Ferguson Hill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleInsulation Engineer
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameSandra Katherine Henderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Hawthorn Terrace
Cockenzie
Prestonpans
East Lothian
EH32 0JG
Scotland
Director NameRobert Smith Hill
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Cuthill
Prestonpans
East Lothian
EH32 9SB
Scotland
Secretary NameSandra Katherine Henderson
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Hawthorn Terrace
Cockenzie
Prestonpans
East Lothian
EH32 0JG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelothianinsulation.co.uk
Telephone01875 814332
Telephone regionTranent

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1George Gibbins
50.00%
Ordinary
1 at £1James Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£759
Current Liabilities£150,073

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2017 (7 years ago)
Next Return Due6 April 2018 (overdue)

Charges

9 March 2018Delivered on: 21 March 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 20 March 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
16 November 2005Delivered on: 29 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services 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.
Outstanding
29 April 2004Delivered on: 6 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 whitecraig avenue, whitecraig, musselburgh MID48476.
Outstanding
29 March 2004Delivered on: 2 April 2004
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.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Registered office address changed from 3 Manse Lane Port Seton East Lothian EH32 0DJ to 3a Manse Lane Port Seton Prestonpans East Lothian EH32 0DJ on 1 April 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (16 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Termination of appointment of Robert Hill as a director (1 page)
21 December 2011Appointment of Mr James Hill as a director (2 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for George Knox Gibbins on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Robert Smith Hill on 25 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Registered office changed on 28/09/2009 from unit 7 mid road industrial estate prestonpans EH32 9ER (1 page)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
6 December 2007Amended accounts made up to 31 March 2006 (4 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 April 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 23/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Alterations to a floating charge (5 pages)
5 January 2006Alterations to a floating charge (5 pages)
29 November 2005Partic of mort/charge * (3 pages)
15 November 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
7 October 2005Secretary resigned;director resigned (1 page)
11 August 2005Return made up to 23/03/05; full list of members (7 pages)
11 August 2005Ad 23/03/01--------- £ si 1@1 (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Partic of mort/charge * (5 pages)
23 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Partic of mort/charge * (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 23/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
27 March 2001Secretary resigned (1 page)
23 March 2001Incorporation (17 pages)