LOTHIAN ELECTRIC MACHINES LIMITED

LOTHIAN ELECTRIC MACHINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOTHIAN ELECTRIC MACHINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC036737
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOTHIAN ELECTRIC MACHINES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is LOTHIAN ELECTRIC MACHINES LIMITED located?

    Registered Office Address
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOTHIAN ELECTRIC MACHINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LOTHIAN ELECTRIC MACHINES LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2025
    Next Confirmation Statement DueApr 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2024
    OverdueNo

    What are the latest filings for LOTHIAN ELECTRIC MACHINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024

    1 pagesCH04

    Full accounts made up to Sep 30, 2023

    41 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Limmer as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 21, 2021

    2 pagesAP04

    Termination of appointment of Andrew John Limmer as a secretary on Dec 01, 2021

    1 pagesTM02

    Appointment of Mr Andrew Roy Burgess as a director on Nov 08, 2021

    2 pagesAP01

    Appointment of Mr Andrew John Limmer as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Elizabeth Blunsum as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    34 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    35 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    36 pagesAA

    Appointment of Mr Andrew John Limmer as a secretary on Jun 10, 2019

    2 pagesAP03

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Graham John Moore as a secretary on Nov 12, 2018

    1 pagesTM02

    Full accounts made up to Sep 30, 2017

    37 pagesAA

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Graham John Moore as a secretary on Oct 17, 2017

    2 pagesAP03

    Full accounts made up to Sep 30, 2016

    40 pagesAA

    Who are the officers of LOTHIAN ELECTRIC MACHINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800022
    BURGESS, Andrew Roy
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    Director
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    ScotlandBritishDirector290764210001
    BELMONT, David Gresford
    4 Glenview Close
    Shipley
    BD18 4AZ Shipley
    .
    West Yorkshire
    Uk
    Secretary
    4 Glenview Close
    Shipley
    BD18 4AZ Shipley
    .
    West Yorkshire
    Uk
    British138188230001
    HIGGIN, Roy
    3 Gifford Gate
    EH41 4AS Haddington
    East Lothian
    Scotland
    Secretary
    3 Gifford Gate
    EH41 4AS Haddington
    East Lothian
    Scotland
    British544210001
    KENNEDY, Joanne Helen
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    Secretary
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    UkAccountant48723210002
    LIMMER, Andrew John
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    Secretary
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    259690270001
    MERCER, Brian William
    17 Ben Sayers Park
    EH39 5PT North Berwick
    Secretary
    17 Ben Sayers Park
    EH39 5PT North Berwick
    BritishSad279990002
    MOORE, Graham John
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    Secretary
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    239410750001
    MERCER ASSOCIATES
    3 Argyle Grove
    FK15 9DT Dunblane
    Secretary
    3 Argyle Grove
    FK15 9DT Dunblane
    52126660001
    BLUNSUM, Elizabeth
    The Auld Barn
    Dippoul Farm
    ML11 8LJ Carnwarth
    Lanark
    Director
    The Auld Barn
    Dippoul Farm
    ML11 8LJ Carnwarth
    Lanark
    ScotlandScottishDirector98738890002
    CHAPMAN, John Alexander
    1 Wester Broomhouse Cottages
    EH42 1RD Dunbar
    East Lothian
    Director
    1 Wester Broomhouse Cottages
    EH42 1RD Dunbar
    East Lothian
    BritishManufacturing Director544230001
    HAMPSHIRE, Andrew
    11 Gala Green
    EH42 1NQ Dunbar
    East Lothian
    Director
    11 Gala Green
    EH42 1NQ Dunbar
    East Lothian
    BritishCompany Director41703540001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant55090001
    HIGGIN, Roy
    3 Gifford Gate
    EH41 4AS Haddington
    East Lothian
    Scotland
    Director
    3 Gifford Gate
    EH41 4AS Haddington
    East Lothian
    Scotland
    BritishCompany Secretary/Accountant544210001
    INGHAM, David Arthur
    5 Edinburgh Road
    EH33 1BA Tranent
    East Lothian
    Director
    5 Edinburgh Road
    EH33 1BA Tranent
    East Lothian
    BritishEngineer52127230001
    KENNEDY, Joanne Helen
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    Director
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    United KingdomUkDirector48723210002
    LIMMER, Andrew John
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    Director
    Hospital Rd
    Haddington
    EH41 3PD East Lothian
    United KingdomBritishChartered Accountant287897980001
    MACLEAN, John Kenneth Lindsay
    21 Keppel Road
    EH39 4QG North Berwick
    East Lothian
    Director
    21 Keppel Road
    EH39 4QG North Berwick
    East Lothian
    BritishEngineer52127190001
    MARTIN, David Stuart
    2 Spylaw Avenue
    EH13 0LR Edinburgh
    Midlothian
    Director
    2 Spylaw Avenue
    EH13 0LR Edinburgh
    Midlothian
    BritishMechanical Engineer70256380001
    MCCALLUM, John
    56 Grange Loan
    EH9 2EP Edinburgh
    Midlothian
    Director
    56 Grange Loan
    EH9 2EP Edinburgh
    Midlothian
    BritishManaging Director545140001
    MERCER, Brian William
    17 Ben Sayers Park
    EH39 5PT North Berwick
    Director
    17 Ben Sayers Park
    EH39 5PT North Berwick
    United KingdomBritishCompany Director279990002
    PARKIN, Anthony
    8 Tor View
    HD7 7BQ Huddersfield
    West Yorkshire
    Director
    8 Tor View
    HD7 7BQ Huddersfield
    West Yorkshire
    BritishSales & Marketing Director52127150001
    POULTON, Derek John
    Millside School Lane
    South Cerney
    GL7 5TZ Cirencester
    Director
    Millside School Lane
    South Cerney
    GL7 5TZ Cirencester
    United KingdomBritishDirector34728950001
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    BritishCompany Director38770080002
    THOMSON, John
    78 Martin Brae
    Ladywell
    EH54 6UT Livingston
    Director
    78 Martin Brae
    Ladywell
    EH54 6UT Livingston
    BritishEngineer80133540001

    Who are the persons with significant control of LOTHIAN ELECTRIC MACHINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hospital Road
    Haddington
    1
    East Lothian
    United Kingdom
    Apr 06, 2016
    Hospital Road
    Haddington
    1
    East Lothian
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc382393
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOTHIAN ELECTRIC MACHINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 23, 2009
    Delivered On Aug 01, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2009Registration of a charge (410)
    Fixed charge
    Created On Jan 21, 2002
    Delivered On Jan 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All english book debts of the company. For these purposes "english book debts" shall mean any book debts which are receivable by the company in england or which are governed by english law whether now or hereafter existing and whether presently payable or hereafter falling due for payment.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2002Registration of a charge (410)
    • Nov 28, 2009Statement that part or the whole of the property charged has been released (MG04s)
    • Feb 06, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 21, 2002
    Delivered On Jan 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2002Registration of a charge (410)
    • Feb 03, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Nov 20, 1989
    Delivered On Nov 29, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9.104 acres (under exception of .13 hectare) at hospital rd, haddington.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 1989Registration of a charge
    • May 12, 2005Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On May 17, 1984
    Delivered On May 23, 1984
    Satisfied
    Amount secured
    All moneys due, or to become due by industrial solenoids limited and/or others
    Short particulars
    Balances at credit of any accounts held by the bank of scotland in the name of lothian electric machines limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1984Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    Guarantee and debenture
    Created On May 10, 1983
    Delivered On May 26, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Andrew David Michael Ingram and Others
    Transactions
    • May 26, 1983Registration of a charge
    Guarantee and debenture
    Created On May 10, 1983
    Delivered On May 31, 1983
    Satisfied
    Amount secured
    £150,000 by the mycalex company
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Co-Operative Insurance Society
    Transactions
    • May 31, 1983Registration of a charge
    • Jun 28, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Letter of offset
    Created On Apr 27, 1983
    Delivered On Apr 29, 1983
    Satisfied
    Amount secured
    All sums due or to become due and others
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of lothian electric machines limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1983Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 12, 1976
    Delivered On Nov 16, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1976Registration of a charge
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0