LOTHIAN ELECTRIC MACHINES LIMITED
Overview
Company Name | LOTHIAN ELECTRIC MACHINES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC036737 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LOTHIAN ELECTRIC MACHINES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LOTHIAN ELECTRIC MACHINES LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2025 |
---|---|
Next Confirmation Statement Due | Apr 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2024 |
Overdue | No |
What are the latest filings for LOTHIAN ELECTRIC MACHINES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Full accounts made up to Sep 30, 2023 | 41 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 35 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Limmer as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 21, 2021 | 2 pages | AP04 | ||
Termination of appointment of Andrew John Limmer as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Andrew Roy Burgess as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Limmer as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Blunsum as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 34 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 35 pages | AA | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 36 pages | AA | ||
Appointment of Mr Andrew John Limmer as a secretary on Jun 10, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham John Moore as a secretary on Nov 12, 2018 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2017 | 37 pages | AA | ||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham John Moore as a secretary on Oct 17, 2017 | 2 pages | AP03 | ||
Full accounts made up to Sep 30, 2016 | 40 pages | AA | ||
Who are the officers of LOTHIAN ELECTRIC MACHINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFMAC SECRETARIES LIMITED | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland |
| 95512800022 | ||||||||||
BURGESS, Andrew Roy | Director | Hospital Rd Haddington EH41 3PD East Lothian | Scotland | British | Director | 290764210001 | ||||||||
BELMONT, David Gresford | Secretary | 4 Glenview Close Shipley BD18 4AZ Shipley . West Yorkshire Uk | British | 138188230001 | ||||||||||
HIGGIN, Roy | Secretary | 3 Gifford Gate EH41 4AS Haddington East Lothian Scotland | British | 544210001 | ||||||||||
KENNEDY, Joanne Helen | Secretary | 11 Spring Hall Close HX3 7NE Halifax West Yorkshire | Uk | Accountant | 48723210002 | |||||||||
LIMMER, Andrew John | Secretary | Hospital Rd Haddington EH41 3PD East Lothian | 259690270001 | |||||||||||
MERCER, Brian William | Secretary | 17 Ben Sayers Park EH39 5PT North Berwick | British | Sad | 279990002 | |||||||||
MOORE, Graham John | Secretary | Hospital Rd Haddington EH41 3PD East Lothian | 239410750001 | |||||||||||
MERCER ASSOCIATES | Secretary | 3 Argyle Grove FK15 9DT Dunblane | 52126660001 | |||||||||||
BLUNSUM, Elizabeth | Director | The Auld Barn Dippoul Farm ML11 8LJ Carnwarth Lanark | Scotland | Scottish | Director | 98738890002 | ||||||||
CHAPMAN, John Alexander | Director | 1 Wester Broomhouse Cottages EH42 1RD Dunbar East Lothian | British | Manufacturing Director | 544230001 | |||||||||
HAMPSHIRE, Andrew | Director | 11 Gala Green EH42 1NQ Dunbar East Lothian | British | Company Director | 41703540001 | |||||||||
HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | Chartered Accountant | 55090001 | ||||||||
HIGGIN, Roy | Director | 3 Gifford Gate EH41 4AS Haddington East Lothian Scotland | British | Company Secretary/Accountant | 544210001 | |||||||||
INGHAM, David Arthur | Director | 5 Edinburgh Road EH33 1BA Tranent East Lothian | British | Engineer | 52127230001 | |||||||||
KENNEDY, Joanne Helen | Director | 11 Spring Hall Close HX3 7NE Halifax West Yorkshire | United Kingdom | Uk | Director | 48723210002 | ||||||||
LIMMER, Andrew John | Director | Hospital Rd Haddington EH41 3PD East Lothian | United Kingdom | British | Chartered Accountant | 287897980001 | ||||||||
MACLEAN, John Kenneth Lindsay | Director | 21 Keppel Road EH39 4QG North Berwick East Lothian | British | Engineer | 52127190001 | |||||||||
MARTIN, David Stuart | Director | 2 Spylaw Avenue EH13 0LR Edinburgh Midlothian | British | Mechanical Engineer | 70256380001 | |||||||||
MCCALLUM, John | Director | 56 Grange Loan EH9 2EP Edinburgh Midlothian | British | Managing Director | 545140001 | |||||||||
MERCER, Brian William | Director | 17 Ben Sayers Park EH39 5PT North Berwick | United Kingdom | British | Company Director | 279990002 | ||||||||
PARKIN, Anthony | Director | 8 Tor View HD7 7BQ Huddersfield West Yorkshire | British | Sales & Marketing Director | 52127150001 | |||||||||
POULTON, Derek John | Director | Millside School Lane South Cerney GL7 5TZ Cirencester | United Kingdom | British | Director | 34728950001 | ||||||||
RITCHIE, Alastair James | Director | Mickry Lodge 56 Gamekeepers Road EH4 6LS Edinburgh Lothian | British | Company Director | 38770080002 | |||||||||
THOMSON, John | Director | 78 Martin Brae Ladywell EH54 6UT Livingston | British | Engineer | 80133540001 |
Who are the persons with significant control of LOTHIAN ELECTRIC MACHINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lothian Electric Machines No2 Limited | Apr 06, 2016 | Hospital Road Haddington 1 East Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LOTHIAN ELECTRIC MACHINES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
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