Company NameLothian Building Supplies Limited
Company StatusActive
Company NumberSC242078
CategoryPrivate Limited Company
Incorporation Date9 January 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Philip Thomas Martin
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 4 Macmerry Industrial Estate
Tranent
East Lothian
EH33 1RD
Scotland
Director NameMr Thomas Martin Finlayson
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Macmerry Industrial Estate
Tranent
East Lothian
EH33 1RD
Scotland
Director NameMr Matthew McKain
Date of BirthOctober 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address45 Kennedy Crescent
Tranent
East Lothian
EH33 1DN
Scotland
Secretary NameMrs Nuala Mary Martin
StatusCurrent
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 Macmerry Industrial Estate
Tranent
East Lothian
EH33 1RD
Scotland
Secretary NameMr Philip Thomas Martin
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Wedderburn Court
Inveresk
Musselburgh
Midlothian
EH21 7TU
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitelothianbuildingsupplies.co.uk
Email address[email protected]
Telephone01875 615522
Telephone regionTranent

Location

Registered AddressUnit 4 Macmerry Industrial
Estate, Tranent
East Lothian
EH33 1RD
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

6k at £1Lothian Bs Holdings LTD
60.00%
Ordinary C
500 at £1Nuala Martin
5.00%
Ordinary B
3.5k at £1Philip Martin
35.00%
Ordinary A

Financials

Year2014
Net Worth£429,377
Cash£257,348
Current Liabilities£719,428

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2023 (4 months, 3 weeks ago)
Next Return Due23 January 2024 (7 months, 3 weeks from now)

Charges

28 April 2004Delivered on: 7 May 2004
Satisfied on: 11 January 2008
Persons entitled: Lloyds Tsb Commercial Finance 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.
Fully Satisfied
15 April 2003Delivered on: 25 April 2003
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

11 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 December 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
13 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
13 December 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
13 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(7 pages)
14 January 2016Director's details changed for Philip Thomas Martin on 1 July 2015 (2 pages)
14 January 2016Secretary's details changed for Mrs Nuala Mary Martin on 1 July 2015 (1 page)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(7 pages)
14 January 2016Director's details changed for Philip Thomas Martin on 1 July 2015 (2 pages)
14 January 2016Secretary's details changed for Mrs Nuala Mary Martin on 1 July 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 May 2015Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(8 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Termination of appointment of Philip Martin as a secretary (1 page)
18 July 2013Appointment of Mrs Nuala Mary Martin as a secretary (2 pages)
18 July 2013Appointment of Mr Matthew Mckain as a director (2 pages)
18 July 2013Termination of appointment of Philip Martin as a secretary (1 page)
18 July 2013Appointment of Mrs Nuala Mary Martin as a secretary (2 pages)
18 July 2013Appointment of Mr Matthew Mckain as a director (2 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Philip Thomas Martin on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Thomas Martin Finlayson on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Philip Thomas Martin on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Thomas Martin Finlayson on 20 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 January 2008Return made up to 09/01/08; full list of members (2 pages)
31 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Dec mort/charge * (2 pages)
11 January 2008Dec mort/charge * (2 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2007Registered office changed on 25/09/07 from: 80 george street edinburgh EH2 3BU (1 page)
25 September 2007Registered office changed on 25/09/07 from: 80 george street edinburgh EH2 3BU (1 page)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 January 2006Return made up to 09/01/06; full list of members (2 pages)
16 January 2006Return made up to 09/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
13 May 2004Alterations to a floating charge (9 pages)
13 May 2004Alterations to a floating charge (9 pages)
13 May 2004Alterations to a floating charge (9 pages)
13 May 2004Alterations to a floating charge (9 pages)
12 May 2004Alterations to a floating charge (8 pages)
12 May 2004Alterations to a floating charge (8 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
5 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
2 March 2004Return made up to 09/01/04; full list of members; amend (7 pages)
2 March 2004Return made up to 09/01/04; full list of members; amend (7 pages)
17 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
9 July 2003Ad 13/05/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
9 July 2003£ nc 100/10000 13/05/03 (1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
9 July 2003Ad 13/05/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
9 July 2003£ nc 100/10000 13/05/03 (1 page)
19 May 2003Registered office changed on 19/05/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page)
19 May 2003Registered office changed on 19/05/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
29 January 2003Company name changed blp 2003-02 LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed blp 2003-02 LIMITED\certificate issued on 29/01/03 (2 pages)
9 January 2003Incorporation (15 pages)
9 January 2003Incorporation (15 pages)