Company NameThe Lane Agency Limited
Company StatusActive
Company NumberSC334488
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Alison Ruth Findlay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Christopher Martin Bruce
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameIan Hamish Stuart Duncan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Secretary NamePhilip McKenzie Findlay
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NamePaul Alexander Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stance Place
Larbert
Falkirk
Stirlingshire
FK5 4FA
Scotland
Director NameRobert Gordon Nisbet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMiss Maureen Sillars
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Secretary NameValerie Wishart
StatusResigned
Appointed04 May 2012(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 December 2021)
RoleCompany Director
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Angus Lewis Macintyre
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMrs Claire Macintyre
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Richard Ian Stevens
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2017)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFettes Park 496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.thelaneagency.com/
Telephone0131 5517777
Telephone regionEdinburgh

Location

Registered AddressFettes Park
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£13,560
Cash£157,240
Current Liabilities£494,173

Accounts

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

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

27 August 2015Delivered on: 29 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 June 2023Amended total exemption full accounts made up to 31 December 2021 (6 pages)
12 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2022Memorandum and Articles of Association (30 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 December 2021Termination of appointment of Valerie Wishart as a secretary on 2 December 2021 (1 page)
30 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
1 December 2020Change of details for Mrs Alison Findlay as a person with significant control on 26 November 2020 (2 pages)
1 December 2020Director's details changed for Mrs Alison Ruth Findlay on 26 November 2020 (2 pages)
11 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
14 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
10 April 2018Change of share class name or designation (2 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
3 November 2017Termination of appointment of Richard Ian Stevens as a director on 2 November 2017 (1 page)
3 November 2017Appointment of Ian Hamish Stuart Duncan as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Richard Ian Stevens as a director on 2 November 2017 (1 page)
3 November 2017Appointment of Ian Hamish Stuart Duncan as a director on 1 November 2017 (2 pages)
3 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
3 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Appointment of Mr Christopher Martin Bruce as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Christopher Martin Bruce as a director on 25 February 2016 (2 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(5 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 August 2015Registration of charge SC3344880001, created on 27 August 2015 (21 pages)
29 August 2015Registration of charge SC3344880001, created on 27 August 2015 (21 pages)
11 August 2015Termination of appointment of Robert Gordon Nisbet as a director on 28 July 2015 (1 page)
11 August 2015Termination of appointment of Robert Gordon Nisbet as a director on 28 July 2015 (1 page)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
2 June 2015Appointment of Mr Richard Ian Stevens as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Richard Ian Stevens as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Richard Ian Stevens as a director on 1 June 2015 (2 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000

Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000

Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages)
15 June 2014Termination of appointment of Claire Macintyre as a director (1 page)
15 June 2014Termination of appointment of Angus Macintyre as a director (1 page)
15 June 2014Termination of appointment of Claire Macintyre as a director (1 page)
15 June 2014Termination of appointment of Angus Macintyre as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 21/07/2015.
(7 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 21/07/2015.
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Appointment of Mr Angus Lewis Macintyre as a director (2 pages)
28 August 2013Appointment of Mrs Claire Macintyre as a director (2 pages)
28 August 2013Appointment of Mr Angus Lewis Macintyre as a director (2 pages)
28 August 2013Appointment of Mrs Claire Macintyre as a director (2 pages)
29 November 2012Termination of appointment of Maureen Sillars as a director (1 page)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 21/07/2015.
(6 pages)
29 November 2012Termination of appointment of Maureen Sillars as a director (1 page)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 21/07/2015.
(6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Appointment of Valerie Wishart as a secretary (1 page)
9 May 2012Appointment of Maureen Sillars as a director (2 pages)
9 May 2012Appointment of Valerie Wishart as a secretary (1 page)
9 May 2012Appointment of Valerie Wishart as a secretary (1 page)
9 May 2012Termination of appointment of Philip Findlay as a secretary (1 page)
9 May 2012Appointment of Maureen Sillars as a director (2 pages)
9 May 2012Appointment of Valerie Wishart as a secretary (1 page)
9 May 2012Termination of appointment of Philip Findlay as a secretary (1 page)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 21/07/2015.
(5 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 21/07/2015.
(5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(4 pages)
13 January 2011Secretary's details changed for Philip Mckenzie Findlay on 25 November 2010 (1 page)
13 January 2011Director's details changed for Robert Gordon Nisbet on 25 November 2010 (2 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(5 pages)
13 January 2011Director's details changed for Robert Gordon Nisbet on 25 November 2010 (2 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(5 pages)
13 January 2011Secretary's details changed for Philip Mckenzie Findlay on 25 November 2010 (1 page)
13 January 2011Director's details changed for Mrs Alison Ruth Findlay on 25 November 2010 (2 pages)
13 January 2011Director's details changed for Mrs Alison Ruth Findlay on 25 November 2010 (2 pages)
25 November 2010Termination of appointment of Paul Johnston as a director (1 page)
25 November 2010Termination of appointment of Paul Johnston as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(6 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(5 pages)
23 December 2009Director's details changed for Paul Alexander Johnston on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Paul Alexander Johnston on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(6 pages)
23 December 2009Director's details changed for Alison Ruth Findlay on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alison Ruth Findlay on 23 December 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 26/11/08; full list of members; amend (10 pages)
22 April 2009Return made up to 26/11/08; full list of members; amend (10 pages)
22 December 2008Registered office changed on 22/12/2008 from fettes park 496 ferry road edinburgh midlothian EH5 2DL uk (1 page)
22 December 2008Registered office changed on 22/12/2008 from fettes park 496 ferry road edinburgh midlothian EH5 2DL uk (1 page)
27 November 2008Registered office changed on 27/11/2008 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
27 November 2008Director's change of particulars / paul johnston / 27/11/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
27 November 2008Director's change of particulars / paul johnston / 27/11/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from fettes park 496 ferry road edinburgh lothian EH5 2DL uk (1 page)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from fettes park 496 ferry road edinburgh lothian EH5 2DL uk (1 page)
30 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
30 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
28 August 2008Appointment terminated director as director LIMITED (1 page)
28 August 2008Appointment terminated secretary as company services LIMITED (1 page)
28 August 2008Appointment terminated secretary as company services LIMITED (1 page)
28 August 2008Appointment terminated director as director LIMITED (1 page)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
27 August 2008Ad 31/03/08-07/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
27 August 2008Director appointed paul alexander johnston (2 pages)
27 August 2008Director appointed paul alexander johnston (2 pages)
27 August 2008Director appointed robert gordon nisbet (6 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
27 August 2008Director appointed alison ruth findlay (2 pages)
27 August 2008Ad 31/03/08-07/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
27 August 2008Director appointed alison ruth findlay (2 pages)
27 August 2008Director appointed robert gordon nisbet (6 pages)
20 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
26 November 2007Incorporation (26 pages)
26 November 2007Incorporation (26 pages)