Company NameLothian Automotive Limited
Company StatusDissolved
Company NumberSC331418
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alastair Couper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address16 Colinton Grove
Edinburgh
Mid Lothian
EH14 1DB
Scotland
Secretary NameJohn Wallace
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOle Croft
Glasson
Carlisle
Cumbria
CA5 1DT

Location

Registered AddressUphall Depot, Loaninghill
Broxburn
West Midlothian
EH52 5NT
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

34 at £1Alastair Couper
33.33%
Ordinary A
34 at £1Richard Wallace
33.33%
Ordinary B
34 at £1William Callaghan
33.33%
Ordinary C

Financials

Year2014
Net Worth-£7,583
Cash£2,588
Current Liabilities£69,850

Accounts

Latest Accounts24 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Termination of appointment of Alastair Couper as a director on 31 July 2013 (2 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 102
(4 pages)
30 July 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
9 January 2012Total exemption small company accounts made up to 24 March 2011 (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Alastair Couper on 25 September 2010 (2 pages)
31 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 August 2010Change of share class name or designation (2 pages)
11 October 2009Annual return made up to 25 September 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
17 October 2008Accounting reference date extended from 30/09/2008 to 24/03/2009 (1 page)
14 October 2008Return made up to 25/09/08; full list of members (3 pages)
14 October 2008Appointment terminated secretary john wallace (1 page)
25 September 2007Incorporation (13 pages)