LOTHIAN STEEL SERVICES LIMITED

LOTHIAN STEEL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOTHIAN STEEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC068437
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOTHIAN STEEL SERVICES LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is LOTHIAN STEEL SERVICES LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTHIAN STEEL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN STEEL SERVICES LIMITED Jun 07, 1979Jun 07, 1979

    What are the latest accounts for LOTHIAN STEEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for LOTHIAN STEEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    19 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    12 pagesAM22(Scot)

    Administrator's progress report

    11 pagesAM10(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    21 pages2.15B(Scot)

    legacy

    17 pages2.18B(Scot)

    Statement of administrator's proposal

    17 pages2.16B(Scot)

    Appointment of an administrator

    5 pages2.11B(Scot)

    Registered office address changed from 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jun 18, 2018

    2 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Registration of charge SC0684370005, created on Apr 03, 2018

    13 pagesMR01

    Satisfaction of charge SC0684370004 in full

    4 pagesMR04

    Accounts for a small company made up to May 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Sean Alexander Seymour on Dec 24, 2012

    2 pagesCH01

    Registered office address changed from Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ to 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY on Jun 13, 2017

    1 pagesAD01

    Accounts for a small company made up to May 31, 2016

    11 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to May 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of James Duncan Green as a secretary on Jun 26, 2015

    1 pagesTM02

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a small company made up to May 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 10,000
    SH01

    Who are the officers of LOTHIAN STEEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Alexander Naismith
    Tullis House
    3 Hepburn Gardens
    KY16 9DE St Andrews
    Fife
    Director
    Tullis House
    3 Hepburn Gardens
    KY16 9DE St Andrews
    Fife
    United KingdomBritishDirector182880002
    SEYMOUR, Sean Alexander
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishDirector137572660008
    GRANT, Charles
    Mill House
    Newmachar
    AB21 0RD Aberdeen
    Secretary
    Mill House
    Newmachar
    AB21 0RD Aberdeen
    British89350610001
    GREEN, James Duncan
    Hoseason Gardens
    EH4 7HQ Edinburgh
    16/5
    Midlothian
    Scotland
    Secretary
    Hoseason Gardens
    EH4 7HQ Edinburgh
    16/5
    Midlothian
    Scotland
    British136908240001
    BEVERIDGE, Ian Craik
    12 Forkneuk Road
    Uphall
    EH52 6BL Broxburn
    West Lothian
    Director
    12 Forkneuk Road
    Uphall
    EH52 6BL Broxburn
    West Lothian
    BritishDirector184370001
    GRANT, Charles
    Mill House
    Newmachar
    AB21 0RD Aberdeen
    Director
    Mill House
    Newmachar
    AB21 0RD Aberdeen
    BritishDirector89350610001

    Who are the persons with significant control of LOTHIAN STEEL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sean Alexander Seymour
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Alexander Naismith Seymour
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOTHIAN STEEL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 03, 2018
    Delivered On Apr 13, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Slough Limited
    Transactions
    • Apr 13, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2014
    Delivered On Nov 14, 2014
    Satisfied
    Brief description
    A floating charge over all assets and undertaking.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)
    • Apr 07, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 12, 1989
    Delivered On Jan 19, 1989
    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
    • Jan 19, 1989Registration of a charge
    • Mar 13, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 15, 1983
    Delivered On Dec 28, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.3 acres of ground with buildings thereon on whitburn road, bathgate.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 28, 1983Registration of a charge
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 12, 1983
    Delivered On May 16, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 16, 1983Registration of a charge

    Does LOTHIAN STEEL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2018Administration started
    May 28, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    2
    DateType
    May 28, 2019Commencement of winding up
    Nov 09, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    proposed liquidator
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    proposed liquidator
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    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