Company NameLothian Motorcycles Limited
Company StatusDissolved
Company NumberSC450259
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Richard Michael Bourne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleMotocycle Mechanic
Country of ResidenceScotland
Correspondence Address5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Secretary NameAccountancy Scotland Limited (Corporation)
StatusClosed
Appointed01 February 2014(8 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 07 January 2020)
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Director NameMrs Janet Elizabeth Ruiz
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland

Contact

Websitelothianmotorcycles.co.uk

Location

Registered Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael Bourne
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,728
Current Liabilities£47,346

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(5 pages)
4 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(5 pages)
13 March 2014Appointment of Mrs Janet Elizabeth Ruiz as a director (2 pages)
10 February 2014Registered office address changed from 5 Traprain Terrace Haddington East Lothian EH41 3QD United Kingdom on 10 February 2014 (1 page)
10 February 2014Appointment of Accountancy (Scotland) Limited as a secretary (2 pages)
1 July 2013Director's details changed for Mr Michael Bourne on 17 May 2013 (2 pages)
17 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(20 pages)