Company NameLothian Secretarial Limited
DirectorDavid Brown
Company StatusActive
Company NumberSC242314
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr David Brown
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Secretary NameElaine May Campbell
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Tryst Park
Edinburgh
Midlothian
EH10 7HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6630176
Telephone regionEdinburgh

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9 at £1Elaine May Campbell
42.86%
Ordinary
6 at £1Julie Brown
28.57%
Ordinary
3 at £1Diana Brown
14.29%
Ordinary
3 at £1Shirley Brown
14.29%
Ordinary

Financials

Year2014
Net Worth£51,637
Cash£8,117
Current Liabilities£18,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 21
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 21
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 21
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 21
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 21
(3 pages)
26 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for David Brown on 1 October 2009 (2 pages)
18 January 2010Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS on 18 January 2010 (1 page)
18 January 2010Director's details changed for David Brown on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Ad 01/05/09\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 February 2006Return made up to 15/01/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 15/01/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 15/01/04; full list of members (6 pages)
11 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
15 January 2003Incorporation (16 pages)