Company NameLithotec Services Ltd.
DirectorsStephen Docherty and Karen Baillie
Company StatusActive
Company NumberSC384437
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleChairman
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameMiss Karen Baillie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Steven William Forrest
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Stable Place
Milngavie
Glasgow
G62 7LJ
Scotland
Director NameMr Anthony Patrick Rennie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Cromarty Road
Airdrie
Lanarkshire
ML6 9RZ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.lithotecservices.com

Location

Registered Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anthony Patrick Rennie
50.00%
Ordinary
1 at £1Steven William Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,419
Cash£37,392
Current Liabilities£19,739

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Statement of capital following an allotment of shares on 28 August 2016
  • GBP 100
(3 pages)
19 April 2017Director's details changed for Mr Steven William Forrest on 19 April 2016 (2 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mr Steven William Forrest as a director (2 pages)
1 October 2010Appointment of Mr Anthony Patrick Rennie as a director (2 pages)
2 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
2 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
2 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
27 August 2010Incorporation (24 pages)