Company NameLothian Broadband Networks Limited
Company StatusActive
Company NumberSC494551
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Kevin Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(4 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameScott Coates
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Gavin Rodgers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 February 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameIan Andrew Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr David Walls
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Patrick John Flockhart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Nicholas Ian McCormick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Jennifer Nicoll
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameRobin Thomas Alden Hardie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(6 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2015(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2021)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £0.1David Walls
9.62%
Ordinary
188 at £0.1Norman Mckinley
9.04%
Ordinary
120 at £0.1Ian James Middlemass
5.77%
Ordinary
80 at £0.1Christian Paul Lynch
3.85%
Ordinary
68 at £0.1Hillary Menzies
3.27%
Ordinary
608 at £0.1Patrick Flockhart
29.23%
Ordinary
313 at £0.1Ian Smith
15.05%
Ordinary
270 at £0.1Nic Mccormick
12.98%
Ordinary
233 at £0.1Elizabeth Jane Mcintosh
11.20%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2023Delivered on: 5 April 2023
Persons entitled: Scottish Investments Limited

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 10 January 2022
Persons entitled: James Mcfarlane

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 10 January 2022
Persons entitled: Atheian Limited

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 10 January 2022
Persons entitled: Kevin Hague

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Scottish Investments Limited as Chargee (As Defined in the Instrument Evidencing the Charge Accompanying the MR01)

Classification: A registered charge
Outstanding
13 May 2020Delivered on: 27 May 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

17 April 2023Alterations to floating charge SC4945510003 (21 pages)
17 April 2023Alterations to floating charge SC4945510005 (21 pages)
17 April 2023Alterations to floating charge SC4945510004 (26 pages)
5 April 2023Alterations to floating charge SC4945510002 (20 pages)
5 April 2023Alterations to floating charge SC4945510006 (20 pages)
5 April 2023Registration of charge SC4945510006, created on 28 March 2023 (17 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (6 pages)
8 September 2022Group of companies' accounts made up to 31 January 2022 (25 pages)
18 July 2022Memorandum and Articles of Association (49 pages)
18 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 July 2022Statement of capital following an allotment of shares on 12 July 2022
  • GBP 2,672.40
(8 pages)
19 January 2022Confirmation statement made on 8 January 2022 with updates (6 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (6 pages)
12 January 2022Notification of a person with significant control statement (2 pages)
11 January 2022Alterations to floating charge SC4945510005 (22 pages)
11 January 2022Cessation of Patrick John Flockhart as a person with significant control on 6 August 2021 (1 page)
11 January 2022Alterations to floating charge SC4945510003 (22 pages)
11 January 2022Alterations to floating charge SC4945510004 (22 pages)
10 January 2022Registration of charge SC4945510005, created on 23 December 2021 (17 pages)
10 January 2022Alterations to floating charge SC4945510002 (28 pages)
10 January 2022Registration of charge SC4945510004, created on 23 December 2021 (17 pages)
10 January 2022Registration of charge SC4945510003, created on 23 December 2021 (17 pages)
5 January 2022Notice of Restriction on the Company's Articles (2 pages)
5 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 2,358.00
(5 pages)
24 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 December 2021Satisfaction of charge SC4945510001 in full (4 pages)
24 December 2021Memorandum and Articles of Association (43 pages)
23 December 2021Registration of charge SC4945510002, created on 23 December 2021 (17 pages)
29 November 2021Termination of appointment of Nicholas Ian Mccormick as a director on 12 November 2021 (1 page)
30 August 2021Appointment of Mr John Gavin Rodgers as a director on 13 August 2021 (2 pages)
24 August 2021Statement of capital following an allotment of shares on 6 August 2021
  • GBP 1,965
(3 pages)
5 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
21 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 1,815
(3 pages)
20 May 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1,725.1
(3 pages)
10 March 2021Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 26 February 2021 (1 page)
10 March 2021Appointment of Mbm Secretarial Services Limited as a secretary on 26 February 2021 (2 pages)
17 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
11 February 2021Termination of appointment of Robin Thomas Alden Hardie as a director on 8 February 2021 (1 page)
25 January 2021Second filing for the appointment of Robin Thomas Aiden Hardie as a director (3 pages)
19 January 2021Appointment of Robin Thomas Alden Hardie as a director on 11 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2021
(2 pages)
19 January 2021Termination of appointment of Patrick John Flockhart as a director on 11 January 2021 (1 page)
19 January 2021Termination of appointment of David Walls as a director on 11 January 2021 (1 page)
19 January 2021Appointment of Scott Coates as a director on 8 January 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 1,315
(3 pages)
27 May 2020Registration of charge SC4945510001, created on 13 May 2020 (9 pages)
23 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1,287.2
(3 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 March 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 816.7
(3 pages)
18 March 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 1,278.8
(3 pages)
22 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 September 2019Appointment of Ms Jennifer Nicoll as a director on 29 July 2019 (2 pages)
14 May 2019Appointment of Mr Kevin Hague as a director on 12 April 2019 (2 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 28 December 2018
  • GBP 778.70
(8 pages)
17 April 2019Second filing of a statement of capital following an allotment of shares on 28 December 2018
  • GBP 778.70
(7 pages)
15 March 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 50,504.9
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/04/2019
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/04/2019
(3 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 May 2018Termination of appointment of Ian Andrew Smith as a director on 18 April 2018 (1 page)
20 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
4 January 2018Statement of capital following an allotment of shares on 24 August 2017
  • GBP 500.9
(3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 September 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
11 September 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 January 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 371.50
(8 pages)
10 January 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 371.50
(8 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 366.50
(8 pages)
22 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 366.50
(8 pages)
19 July 2016Director's details changed for Mr David Walls on 1 January 2016 (2 pages)
19 July 2016Director's details changed for Mr David Walls on 1 January 2016 (2 pages)
19 July 2016Director's details changed for Ian Andrew Smith on 1 January 2016 (2 pages)
19 July 2016Director's details changed for Ian Andrew Smith on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 208
(8 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 208
(8 pages)
12 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 208.00
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 208.00
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 208.00
(4 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
1 June 2015Appointment of Nic Mccormick as a director on 13 May 2015 (3 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 June 2015Registered office address changed from C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 June 2015 (2 pages)
1 June 2015Appointment of Nic Mccormick as a director on 13 May 2015 (3 pages)
1 June 2015Registered office address changed from C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 June 2015 (2 pages)
1 June 2015Appointment of Patrick Flockhart as a director on 13 May 2015 (3 pages)
1 June 2015Resolutions
  • RES13 ‐ Sub-divide shares 0.10 13/05/2015
(1 page)
1 June 2015Appointment of Hbjg Secretarial Limited as a secretary on 13 May 2015 (3 pages)
1 June 2015Sub-division of shares on 13 May 2015 (5 pages)
1 June 2015Sub-division of shares on 13 May 2015 (5 pages)
1 June 2015Appointment of Patrick Flockhart as a director on 13 May 2015 (3 pages)
1 June 2015Registered office address changed from C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 June 2015 (2 pages)
1 June 2015Appointment of Hbjg Secretarial Limited as a secretary on 13 May 2015 (3 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 100
(28 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 100
(28 pages)