Company NameLareine Engineering Limited
DirectorsChester William White and Timothy James White
Company StatusActive
Company NumberSC265321
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameLareine Fabrications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chester William White
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 28 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMr Timothy James White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 28 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameGeorge Craig Black
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Forkneuk Road
Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Director NameJames Gordon Blackadder
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGrianach Westfield Road
Torphichen
Bathgate
EH48 4NL
Scotland
Secretary NameJames Gordon Blackadder
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrianach Westfield Road
Torphichen
Bathgate
EH48 4NL
Scotland
Director NameMr Graeme Arthur McPherson Alexander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 November 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 1 Armadale Industrial Estate
Armadale
Bathgate
West Lothian
EH48 2ND
Scotland
Director NameMr Thomas Green
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Armadale Industrial Estate
Armadale
Bathgate
West Lothian
EH48 2ND
Scotland
Secretary NameMr Thomas Green
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressCartside Avenue Inchinnan Business Park
Inchinnan
Renfrewshire
PA4 9RU
Scotland
Secretary NameColin Buttar
NationalityBritish
StatusResigned
Appointed03 December 2012(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 November 2021)
RoleCompany Director
Correspondence AddressUnit 1 Armadale Industrial Estate
Armadale
Bathgate
West Lothian
EH48 2ND
Scotland
Director NameMr Thomas Andrew Bates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2013(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Armadale Industrial Estate
Armadale
Bathgate
West Lothian
EH48 2ND
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelareineengineering.co.uk
Email address[email protected]
Telephone01506 448140
Telephone regionBathgate

Location

Registered AddressUnit 1 28 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Thomas Johnstone (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,047
Cash£538,668
Current Liabilities£798,253

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

28 February 2019Delivered 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 2019Delivered 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 2015Delivered on: 30 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 May 2012Delivered 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

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
16 August 2022Satisfaction of charge SC2653210004 in full (1 page)
16 August 2022Satisfaction of charge SC2653210003 in full (1 page)
22 July 2022Satisfaction of charge SC2653210002 in full (1 page)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 February 2022Registered 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 2021Appointment of Mr Timothy James White as a director on 5 November 2021 (2 pages)
12 November 2021Appointment of Mr Chester William White as a director on 5 November 2021 (2 pages)
11 November 2021Termination of appointment of Thomas Andrew Bates as a director on 5 November 2021 (1 page)
11 November 2021Termination of appointment of Thomas Green as a director on 5 November 2021 (1 page)
11 November 2021Termination of appointment of Colin Buttar as a secretary on 5 November 2021 (2 pages)
11 November 2021Termination of appointment of Graeme Arthur Mcpherson Alexander as a director on 5 November 2021 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
24 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
28 May 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
4 February 2020Withdrawal of a person with significant control statement on 4 February 2020 (2 pages)
4 February 2020Notification of Lareine Engineering (Holdings) Limited as a person with significant control on 26 October 2017 (2 pages)
10 October 2019Notification of a person with significant control statement (2 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
29 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 April 2019Cessation of Thomas Johnstone (Holdings) Limited as a person with significant control on 26 September 2017 (1 page)
1 March 2019Registration of charge SC2653210004, created on 28 February 2019 (5 pages)
14 February 2019Registration of charge SC2653210003, created on 13 February 2019 (5 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
30 March 2015Registration of charge SC2653210002, created on 27 March 2015 (21 pages)
30 March 2015Registration of charge SC2653210002, created on 27 March 2015 (21 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 April 2013Registered office address changed from Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RU on 12 April 2013 (1 page)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RU on 12 April 2013 (1 page)
23 January 2013Appointment of Thomas Andrew Bates as a director (3 pages)
23 January 2013Appointment of Thomas Andrew Bates as a director (3 pages)
5 December 2012Termination of appointment of Thomas Green as a secretary (2 pages)
5 December 2012Appointment of Colin Buttar as a secretary (3 pages)
5 December 2012Appointment of Colin Buttar as a secretary (3 pages)
5 December 2012Termination of appointment of Thomas Green as a secretary (2 pages)
5 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
5 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
7 June 2012Termination of appointment of James Blackadder as a director (2 pages)
7 June 2012Appointment of Mr Thomas Green as a director (3 pages)
7 June 2012Termination of appointment of James Blackadder as a director (2 pages)
7 June 2012Termination of appointment of James Blackadder as a secretary (2 pages)
7 June 2012Appointment of Mr Graeme Arthur Mcpherson Alexander as a director (3 pages)
7 June 2012Appointment of Mr Graeme Arthur Mcpherson Alexander as a director (3 pages)
7 June 2012Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 7 June 2012 (2 pages)
7 June 2012Section 519 (1 page)
7 June 2012Section 519 (1 page)
7 June 2012Termination of appointment of James Blackadder as a secretary (2 pages)
7 June 2012Appointment of Mr Thomas Green as a secretary (3 pages)
7 June 2012Termination of appointment of George Black as a director (2 pages)
7 June 2012Appointment of Mr Thomas Green as a secretary (3 pages)
7 June 2012Appointment of Mr Thomas Green as a director (3 pages)
7 June 2012Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 7 June 2012 (2 pages)
7 June 2012Termination of appointment of George Black as a director (2 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
22 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
1 June 2010Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages)
1 June 2010Director's details changed for George Craig Black on 1 January 2010 (2 pages)
1 June 2010Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages)
1 June 2010Director's details changed for George Craig Black on 1 January 2010 (2 pages)
1 June 2010Director's details changed for George Craig Black on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages)
7 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
7 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
1 May 2009Director and secretary's change of particulars / james blackadder / 01/04/2008 (1 page)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Director and secretary's change of particulars / james blackadder / 01/04/2008 (1 page)
14 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
14 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
16 May 2008Return made up to 22/03/08; full list of members (4 pages)
16 May 2008Return made up to 22/03/08; full list of members (4 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
1 June 2007Return made up to 22/03/07; full list of members (3 pages)
1 June 2007Return made up to 22/03/07; full list of members (3 pages)
14 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
30 October 2006Return made up to 22/03/06; full list of members (2 pages)
30 October 2006Return made up to 22/03/06; full list of members (2 pages)
1 June 2006Ad 22/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 June 2006Ad 22/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
28 May 2004Company name changed lareine fabrications LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed lareine fabrications LIMITED\certificate issued on 28/05/04 (2 pages)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)