Company NameLothian Ullage Supplies Ltd.
DirectorsJacqueline Grant Brockway and Michael Stanley Brockway
Company StatusActive
Company NumberSC374228
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous NameYork Place (No.560) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Jacqueline Grant Brockway
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(3 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameDr Michael Stanley Brockway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(3 weeks after company formation)
Appointment Duration14 years
RoleConsultant Anaesthetist
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary NameJacqueline Grant Brockway
NationalityBritish
StatusCurrent
Appointed26 March 2010(3 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address6 St Colme Street
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Telephone0131 5564049
Telephone regionEdinburgh

Location

Registered Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Grant Brockway
50.00%
Ordinary
50 at £1Michael Stanley Brockway
50.00%
Ordinary

Financials

Year2014
Net Worth£62,164
Cash£77,469
Current Liabilities£15,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102
(6 pages)
22 December 2015Change of share class name or designation (2 pages)
22 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 December 2015Statement of capital following an allotment of shares on 13 December 2015
  • GBP 102.00
(7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
14 April 2010Appointment of Jacqueline Grant Brockway as a director (4 pages)
14 April 2010Appointment of Jacqueline Grant Brockway as a secretary (3 pages)
13 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 April 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
13 April 2010Termination of appointment of Adrian Bell as a director (2 pages)
13 April 2010Appointment of Michael Stanley Brockway as a director (3 pages)
13 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 99
(4 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
25 March 2010Company name changed york place (no.560) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Incorporation (51 pages)