Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director Name | Mr William Thomson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Secretary Name | Mr William Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.lothiansupplycompany.co.uk/ |
---|---|
Telephone | 01506 871720 |
Telephone region | Bathgate |
Registered Address | 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kevin Thomson 50.00% Ordinary |
---|---|
50 at £1 | William Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,798 |
Cash | £162,611 |
Current Liabilities | £264,261 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2023 (4 months from now) |
2 September 2015 | Delivered 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 2015 | Delivered on: 28 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1 gregory road, livingston. Wln 10113. Outstanding |
12 August 2015 | Delivered on: 26 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered 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 |
23 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
---|---|
18 June 2021 | Satisfaction of charge SC2371410004 in full (4 pages) |
31 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
25 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 September 2015 | Alterations to floating charge SC2371410002 (38 pages) |
8 September 2015 | Alterations to floating charge SC2371410002 (38 pages) |
4 September 2015 | Registration of charge SC2371410004, created on 2 September 2015 (6 pages) |
4 September 2015 | Registration of charge SC2371410004, created on 2 September 2015 (6 pages) |
4 September 2015 | Registration of charge SC2371410004, created on 2 September 2015 (6 pages) |
28 August 2015 | Registration of charge SC2371410003, created on 26 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC2371410003, created on 26 August 2015 (8 pages) |
26 August 2015 | Registration of charge SC2371410002, created on 12 August 2015 (10 pages) |
26 August 2015 | Registration of charge SC2371410002, created on 12 August 2015 (10 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
7 August 2014 | Satisfaction of charge SC2371410001 in full (4 pages) |
7 August 2014 | Satisfaction of charge SC2371410001 in full (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 February 2014 | Registration of charge 2371410001 (16 pages) |
6 February 2014 | Registration of charge 2371410001 (16 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Secretary's details changed for William Thomson on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for William Thomson on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Kevin Thomson on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for William Thomson on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Kevin Thomson on 20 September 2013 (2 pages) |
20 September 2013 | Secretary's details changed for William Thomson on 20 September 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 18 Duncan Green Knightsridge West Livingston West Lothian EH54 8PR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 18 Duncan Green Knightsridge West Livingston West Lothian EH54 8PR on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 18 Duncan Green Knightsridge West Livingston West Lothian EH54 8PR on 7 October 2011 (1 page) |
8 July 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 July 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Kevin Thomson on 20 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Kevin Thomson on 20 September 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 February 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
23 February 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
6 November 2003 | Ad 01/02/03--------- £ si [email protected] (2 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
6 November 2003 | Ad 01/02/03--------- £ si [email protected] (2 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (15 pages) |
20 September 2002 | Incorporation (15 pages) |