Tranent
East Lothian
EH33 1RD
Scotland
Director Name | Mr Thomas Martin Finlayson |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Macmerry Industrial Estate Tranent East Lothian EH33 1RD Scotland |
Director Name | Mr Matthew McKain |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 45 Kennedy Crescent Tranent East Lothian EH33 1DN Scotland |
Secretary Name | Mrs Nuala Mary Martin |
---|---|
Status | Current |
Appointed | 01 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4 Macmerry Industrial Estate Tranent East Lothian EH33 1RD Scotland |
Secretary Name | Mr Philip Thomas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Wedderburn Court Inveresk Musselburgh Midlothian EH21 7TU Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | lothianbuildingsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01875 615522 |
Telephone region | Tranent |
Registered Address | Unit 4 Macmerry Industrial Estate, Tranent East Lothian EH33 1RD Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
6k at £1 | Lothian Bs Holdings LTD 60.00% Ordinary C |
---|---|
500 at £1 | Nuala Martin 5.00% Ordinary B |
3.5k at £1 | Philip Martin 35.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £429,377 |
Cash | £257,348 |
Current Liabilities | £719,428 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 3 weeks from now) |
28 April 2004 | Delivered 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 2003 | Delivered 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 |
11 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 December 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 December 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Philip Thomas Martin on 1 July 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Mrs Nuala Mary Martin on 1 July 2015 (1 page) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Philip Thomas Martin on 1 July 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Mrs Nuala Mary Martin on 1 July 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 May 2015 | Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Thomas Martin Finlayson on 26 May 2015 (2 pages) |
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Termination of appointment of Philip Martin as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Nuala Mary Martin as a secretary (2 pages) |
18 July 2013 | Appointment of Mr Matthew Mckain as a director (2 pages) |
18 July 2013 | Termination of appointment of Philip Martin as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Nuala Mary Martin as a secretary (2 pages) |
18 July 2013 | Appointment of Mr Matthew Mckain as a director (2 pages) |
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Resolutions
|
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Philip Thomas Martin on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Thomas Martin Finlayson on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Philip Thomas Martin on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Thomas Martin Finlayson on 20 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 80 george street edinburgh EH2 3BU (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 80 george street edinburgh EH2 3BU (1 page) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 May 2004 | Alterations to a floating charge (9 pages) |
13 May 2004 | Alterations to a floating charge (9 pages) |
13 May 2004 | Alterations to a floating charge (9 pages) |
13 May 2004 | Alterations to a floating charge (9 pages) |
12 May 2004 | Alterations to a floating charge (8 pages) |
12 May 2004 | Alterations to a floating charge (8 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
5 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
5 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
2 March 2004 | Return made up to 09/01/04; full list of members; amend (7 pages) |
2 March 2004 | Return made up to 09/01/04; full list of members; amend (7 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members
|
17 January 2004 | Return made up to 09/01/04; full list of members
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Ad 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 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Ad 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 2003 | Registered office changed on 19/05/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
29 January 2003 | Company name changed blp 2003-02 LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed blp 2003-02 LIMITED\certificate issued on 29/01/03 (2 pages) |
9 January 2003 | Incorporation (15 pages) |
9 January 2003 | Incorporation (15 pages) |