Company NameLothian Demolition Ltd
Company StatusDissolved
Company NumberSC458186
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameIan Thomas Hope
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMiss Sarah McCaffery
StatusResigned
Appointed11 March 2014(6 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 October 2014)
RoleCompany Director
Correspondence AddressUnit 14 Waverley Industrial Units
Waverley Street
Bathgate
West Lothian
EH48 4HY
Scotland
Secretary NameMrs Laura Rafferty
StatusResigned
Appointed28 October 2014(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address41 Riddochhill Drive
Blackburn
West Lothian
EH47 7LB
Scotland

Contact

Websitewww.lothianvehicleservices.co.uk

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

-OTHER
100.00%
-
1 at £1Ian Thomas Hope
0.00%
Ordinary

Financials

Year2014
Net Worth£14,727
Current Liabilities£71,488

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 November 2017Administrator's progress report (15 pages)
26 June 2017Notice of result of meeting creditors (2 pages)
21 June 2017Statement of affairs with form 2.13B(Scot) (21 pages)
19 June 2017Registered office address changed from Units 9-11 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 19 June 2017 (2 pages)
15 June 2017Statement of administrator's proposal (46 pages)
28 April 2017Appointment of an administrator (2 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 55,700
(3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 April 2016Registered office address changed from Unit 14 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY to Units 9-11 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY on 29 April 2016 (1 page)
22 October 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 41,000
(3 pages)
22 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 41,000
(3 pages)
22 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 41,000
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Termination of appointment of Laura Rafferty as a secretary on 27 February 2015 (1 page)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 October 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
28 October 2014Appointment of Mrs Laura Rafferty as a secretary on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of Sarah Mccaffery as a secretary on 28 October 2014 (1 page)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
24 April 2014Appointment of Miss Sarah Mccaffery as a secretary (2 pages)
12 March 2014Registered office address changed from 13B Hopetoun Lane Bathgate West Lothian EH48 1PP Scotland on 12 March 2014 (1 page)
24 October 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 October 2013 (1 page)
24 October 2013Appointment of Ian Thomas Hope as a director (2 pages)
5 September 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1
(22 pages)