Company NameLihoo (UK) Limited
DirectorsJohn Mitchell and Margaret Milligan Mitchell
Company StatusActive
Company NumberSC268467
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr John Mitchell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(10 months, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Director NameMrs Margaret Milligan Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address30 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Secretary NameMrs Margaret Milligan Mitchell
NationalityBritish
StatusCurrent
Appointed28 October 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address30 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Director NameMrs Margaret Milligan Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleSales Coordinator
Country of ResidenceScotland
Correspondence Address30 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Secretary NameMay Lawson Shearer
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
Lanarkshire
G71 6DW
Scotland
Director NameMr Alexander Craig Shearer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(10 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Secretary NameMr Alexander Craig Shearer
NationalityBritish
StatusResigned
Appointed06 April 2005(10 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland

Contact

Telephone01506 631155
Telephone regionBathgate

Location

Registered AddressUnit 6 Whitburn Road
Inchross Industrial Estate
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1John Mitchell
50.00%
Ordinary
1 at £1Margaret Milligan Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£192,336
Cash£119,566
Current Liabilities£84,626

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

21 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
25 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 27/05/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 July 2008Return made up to 27/05/08; full list of members (4 pages)
2 July 2008Location of debenture register (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit 6 inchross industrial estate bathgate west lothian EH48 2HR (1 page)
2 July 2008Location of register of members (1 page)
19 September 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 2007Return made up to 27/05/07; full list of members (7 pages)
29 June 2007Registered office changed on 29/06/07 from: 10 murray place righead industrial estate bellshill lanarkshire ML4 3LP (1 page)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 August 2006Return made up to 27/05/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
27 May 2004Incorporation (19 pages)