Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director Name | Mr Timothy James White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 28 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | George Craig Black |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Forkneuk Road Uphall Broxburn West Lothian EH52 6BL Scotland |
Director Name | James Gordon Blackadder |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Grianach Westfield Road Torphichen Bathgate EH48 4NL Scotland |
Secretary Name | James Gordon Blackadder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grianach Westfield Road Torphichen Bathgate EH48 4NL Scotland |
Director Name | Mr Graeme Arthur McPherson Alexander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 November 2021) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2ND Scotland |
Director Name | Mr Thomas Green |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2ND Scotland |
Secretary Name | Mr Thomas Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RU Scotland |
Secretary Name | Colin Buttar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 November 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2ND Scotland |
Director Name | Mr Thomas Andrew Bates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2ND Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lareineengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 448140 |
Telephone region | Bathgate |
Registered Address | Unit 1 28 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Thomas Johnstone (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,047 |
Cash | £538,668 |
Current Liabilities | £798,253 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole units 1 and 2 armadale industrial estate, armadale, EH48 2ND, being the subjects registered in the land register of scotland under title number wln 45734. Outstanding |
---|---|
13 February 2019 | Delivered on: 14 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole units 1 and 2. armadale industrial estate, armadale, EH48 2ND, being the subjects registered in the land register of scotland under title number wln 45734. Outstanding |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Satisfied on: 16 April 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
16 August 2022 | Satisfaction of charge SC2653210004 in full (1 page) |
16 August 2022 | Satisfaction of charge SC2653210003 in full (1 page) |
22 July 2022 | Satisfaction of charge SC2653210002 in full (1 page) |
1 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2nd to Unit 1 28 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 23 February 2022 (1 page) |
12 November 2021 | Appointment of Mr Timothy James White as a director on 5 November 2021 (2 pages) |
12 November 2021 | Appointment of Mr Chester William White as a director on 5 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Thomas Andrew Bates as a director on 5 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Thomas Green as a director on 5 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Colin Buttar as a secretary on 5 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Graeme Arthur Mcpherson Alexander as a director on 5 November 2021 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
24 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
28 May 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
4 February 2020 | Withdrawal of a person with significant control statement on 4 February 2020 (2 pages) |
4 February 2020 | Notification of Lareine Engineering (Holdings) Limited as a person with significant control on 26 October 2017 (2 pages) |
10 October 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
29 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 April 2019 | Cessation of Thomas Johnstone (Holdings) Limited as a person with significant control on 26 September 2017 (1 page) |
1 March 2019 | Registration of charge SC2653210004, created on 28 February 2019 (5 pages) |
14 February 2019 | Registration of charge SC2653210003, created on 13 February 2019 (5 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
19 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Registration of charge SC2653210002, created on 27 March 2015 (21 pages) |
30 March 2015 | Registration of charge SC2653210002, created on 27 March 2015 (21 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 April 2013 | Registered office address changed from Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RU on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RU on 12 April 2013 (1 page) |
23 January 2013 | Appointment of Thomas Andrew Bates as a director (3 pages) |
23 January 2013 | Appointment of Thomas Andrew Bates as a director (3 pages) |
5 December 2012 | Termination of appointment of Thomas Green as a secretary (2 pages) |
5 December 2012 | Appointment of Colin Buttar as a secretary (3 pages) |
5 December 2012 | Appointment of Colin Buttar as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Thomas Green as a secretary (2 pages) |
5 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
5 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 June 2012 | Termination of appointment of James Blackadder as a director (2 pages) |
7 June 2012 | Appointment of Mr Thomas Green as a director (3 pages) |
7 June 2012 | Termination of appointment of James Blackadder as a director (2 pages) |
7 June 2012 | Termination of appointment of James Blackadder as a secretary (2 pages) |
7 June 2012 | Appointment of Mr Graeme Arthur Mcpherson Alexander as a director (3 pages) |
7 June 2012 | Appointment of Mr Graeme Arthur Mcpherson Alexander as a director (3 pages) |
7 June 2012 | Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 7 June 2012 (2 pages) |
7 June 2012 | Section 519 (1 page) |
7 June 2012 | Section 519 (1 page) |
7 June 2012 | Termination of appointment of James Blackadder as a secretary (2 pages) |
7 June 2012 | Appointment of Mr Thomas Green as a secretary (3 pages) |
7 June 2012 | Termination of appointment of George Black as a director (2 pages) |
7 June 2012 | Appointment of Mr Thomas Green as a secretary (3 pages) |
7 June 2012 | Appointment of Mr Thomas Green as a director (3 pages) |
7 June 2012 | Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 7 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of George Black as a director (2 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
22 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 June 2010 | Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for George Craig Black on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for George Craig Black on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for George Craig Black on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages) |
7 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 May 2009 | Director and secretary's change of particulars / james blackadder / 01/04/2008 (1 page) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Director and secretary's change of particulars / james blackadder / 01/04/2008 (1 page) |
14 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
30 October 2006 | Return made up to 22/03/06; full list of members (2 pages) |
30 October 2006 | Return made up to 22/03/06; full list of members (2 pages) |
1 June 2006 | Ad 22/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 June 2006 | Ad 22/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members
|
5 April 2005 | Return made up to 22/03/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page) |
28 May 2004 | Company name changed lareine fabrications LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed lareine fabrications LIMITED\certificate issued on 28/05/04 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |