Cockenzie
Prestonpans
East Lothian
EH32 0JG
Scotland
Secretary Name | Mr George Knox Gibbins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Hawthorn Terrace Cockenzie Prestonpans East Lothian EH32 0JG Scotland |
Director Name | Mr James Ferguson Hill |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Insulation Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Sandra Katherine Henderson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hawthorn Terrace Cockenzie Prestonpans East Lothian EH32 0JG Scotland |
Director Name | Robert Smith Hill |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cuthill Prestonpans East Lothian EH32 9SB Scotland |
Secretary Name | Sandra Katherine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hawthorn Terrace Cockenzie Prestonpans East Lothian EH32 0JG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lothianinsulation.co.uk |
---|---|
Telephone | 01875 814332 |
Telephone region | Tranent |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | George Gibbins 50.00% Ordinary |
---|---|
1 at £1 | James Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £759 |
Current Liabilities | £150,073 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2017 (7 years ago) |
---|---|
Next Return Due | 6 April 2018 (overdue) |
9 March 2018 | Delivered on: 21 March 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
9 March 2018 | Delivered on: 20 March 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
16 November 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (16 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Termination of appointment of Robert Hill as a director (1 page) |
21 December 2011 | Appointment of Mr James Hill as a director (2 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for George Knox Gibbins on 25 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Robert Smith Hill on 25 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 7 mid road industrial estate prestonpans EH32 9ER (1 page) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
6 December 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Alterations to a floating charge (5 pages) |
5 January 2006 | Alterations to a floating charge (5 pages) |
29 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Return made up to 23/03/05; full list of members (7 pages) |
11 August 2005 | Ad 23/03/01--------- £ si 1@1 (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members
|
2 April 2004 | Partic of mort/charge * (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members
|
27 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Incorporation (17 pages) |