Company NameLothian Glass Limited
Company StatusActive
Company NumberSC231759
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Steven Bruce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Secretary NameMr Mark Steven Bruce
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameMr Robbie Francis Alexander Bruce
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameMrs Tracey Ann Bruce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameMr Dennis Stewart Bruce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameMrs Jane Bruce
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelothianglass.co.uk
Email address[email protected]
Telephone0131 6630008
Telephone regionEdinburgh

Location

Registered Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mark Steven Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022,874
Cash£551,963
Current Liabilities£138,716

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(3 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 September 2011Termination of appointment of Dennis Bruce as a director (1 page)
29 September 2011Termination of appointment of Jane Bruce as a director (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mark Steven Bruce on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Mr Mark Steven Bruce on 21 May 2010 (1 page)
26 May 2010Director's details changed for Mrs Jane Bruce on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Dennis Stewart Bruce on 21 May 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / jane bruce / 22/05/2009 (2 pages)
22 May 2009Director's change of particulars / dennis bruce / 22/05/2009 (2 pages)
5 August 2008Return made up to 21/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 December 2007Registered office changed on 05/12/07 from: q court, 3 quality street edinburgh midlothian EH4 5BP (1 page)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Registered office changed on 20/05/05 from: 9 eskbank road dalkeith EH22 1HD (1 page)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Return made up to 21/05/03; full list of members (8 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
27 March 2003Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
21 May 2002Incorporation (16 pages)