Company NameLothian Supply Company Limited
DirectorsKevin Thomson and William Thomson
Company StatusActive
Company NumberSC237141
CategoryPrivate Limited Company
Incorporation Date20 September 2002(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Director NameMr Kevin Thomson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NameMr William Thomson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Secretary NameMr William Thomson
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.lothiansupplycompany.co.uk/
Telephone01506 871720
Telephone regionBathgate

Location

Registered Address1 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kevin Thomson
50.00%
Ordinary
50 at £1William Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£234,798
Cash£162,611
Current Liabilities£264,261

Accounts

Latest Accounts30 September 2022 (8 months ago)
Next Accounts Due30 June 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2022 (8 months, 2 weeks ago)
Next Return Due4 October 2023 (4 months from now)

Charges

2 September 2015Delivered on: 4 September 2015
Persons entitled: William Leech (Investments) Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming 1 gregory road livingstone being the subjects registered in land register of scotland under title number WLN48999.
Outstanding
26 August 2015Delivered on: 28 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 gregory road, livingston. Wln 10113.
Outstanding
12 August 2015Delivered on: 26 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 6 February 2014
Satisfied on: 7 August 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

23 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
18 June 2021Satisfaction of charge SC2371410004 in full (4 pages)
31 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
13 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 June 2016Registered office address changed from Unit I1 the Daks Building Polbeth Industrial Estate Polbeth West Calder West Lothian EH55 8TJ to 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Unit I1 the Daks Building Polbeth Industrial Estate Polbeth West Calder West Lothian EH55 8TJ to 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR on 20 June 2016 (1 page)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
8 September 2015Alterations to floating charge SC2371410002 (38 pages)
8 September 2015Alterations to floating charge SC2371410002 (38 pages)
4 September 2015Registration of charge SC2371410004, created on 2 September 2015 (6 pages)
4 September 2015Registration of charge SC2371410004, created on 2 September 2015 (6 pages)
4 September 2015Registration of charge SC2371410004, created on 2 September 2015 (6 pages)
28 August 2015Registration of charge SC2371410003, created on 26 August 2015 (8 pages)
28 August 2015Registration of charge SC2371410003, created on 26 August 2015 (8 pages)
26 August 2015Registration of charge SC2371410002, created on 12 August 2015 (10 pages)
26 August 2015Registration of charge SC2371410002, created on 12 August 2015 (10 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
7 August 2014Satisfaction of charge SC2371410001 in full (4 pages)
7 August 2014Satisfaction of charge SC2371410001 in full (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 February 2014Registration of charge 2371410001 (16 pages)
6 February 2014Registration of charge 2371410001 (16 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Secretary's details changed for William Thomson on 20 September 2013 (1 page)
20 September 2013Director's details changed for William Thomson on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Kevin Thomson on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Director's details changed for William Thomson on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Kevin Thomson on 20 September 2013 (2 pages)
20 September 2013Secretary's details changed for William Thomson on 20 September 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 18 Duncan Green Knightsridge West Livingston West Lothian EH54 8PR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 18 Duncan Green Knightsridge West Livingston West Lothian EH54 8PR on 7 October 2011 (1 page)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 18 Duncan Green Knightsridge West Livingston West Lothian EH54 8PR on 7 October 2011 (1 page)
8 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
8 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Kevin Thomson on 20 September 2010 (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Kevin Thomson on 20 September 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 January 2009Return made up to 20/09/08; full list of members (4 pages)
20 January 2009Return made up to 20/09/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 December 2007Registered office changed on 21/12/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
21 December 2007Registered office changed on 21/12/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 October 2005Return made up to 20/09/05; full list of members (2 pages)
20 October 2005Return made up to 20/09/05; full list of members (2 pages)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 February 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
23 February 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
6 November 2003Ad 01/02/03--------- £ si [email protected] (2 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
6 November 2003Ad 01/02/03--------- £ si [email protected] (2 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
20 September 2002Incorporation (15 pages)
20 September 2002Incorporation (15 pages)