Company NameLothian Fleet Services Limited
Company StatusDissolved
Company NumberSC309053
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Edward McNally
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sherry Avenue
Holytown
ML1 4XY
Scotland
Secretary NameIsobel McNally
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Sherry Avenue
Holytown
ML1 4XY
Scotland

Contact

Websitelothianfleetservices.com

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

70 at £1Edward Mcnally
70.00%
Ordinary
30 at £1Isobel Mcnally
30.00%
Ordinary

Financials

Year2014
Net Worth£45,544
Cash£503
Current Liabilities£308,095

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 February 2016Delivered on: 17 February 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 November 2017Notice of final meeting of creditors (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2016Registered office address changed from Unit 8 Easter Inch Industrial Estate Bathgate West Lothian EH48 2FH to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 28 April 2016 (2 pages)
24 March 2016Notice of winding up order (1 page)
24 March 2016Court order notice of winding up (1 page)
17 February 2016Registration of charge SC3090530002, created on 15 February 2016 (15 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Edward Mcnally on 1 October 2009 (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 November 2010Director's details changed for Edward Mcnally on 1 October 2009 (2 pages)
17 September 2010Registered office address changed from Unit 3 Muir Road Houston Industrial Estate Livingston West Lothian EH54 5DR on 17 September 2010 (1 page)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 October 2008Return made up to 22/09/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 December 2007Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 10/12/07
(6 pages)
22 September 2006Incorporation (12 pages)