LITHGOW FACTORING LIMITED

LITHGOW FACTORING LIMITED

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

    Company NameLITHGOW FACTORING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC078423
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LITHGOW FACTORING LIMITED?

    • Factoring (64992) / Financial and insurance activities

    Where is LITHGOW FACTORING LIMITED located?

    Registered Office Address
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LITHGOW FACTORING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITHGOW ELECTRONICS LIMITEDAug 21, 1989Aug 21, 1989
    LITHGOWS ELECTRONICS LIMITEDApr 23, 1982Apr 23, 1982

    What are the latest accounts for LITHGOW FACTORING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LITHGOW FACTORING LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for LITHGOW FACTORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Alexander Lithgow on Nov 28, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mrs Jacqueline Mcelhinney as a secretary on Jul 16, 2018

    2 pagesAP03

    Appointment of Mrs Jacqueline Mcelhinney as a director on Jul 16, 2018

    2 pagesAP01

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alastair William Chisholm Wishart as a secretary on Jul 31, 2017

    1 pagesTM02

    Termination of appointment of Alastair William Chisholm Wishart as a director on Jul 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 901,000
    SH01

    Who are the officers of LITHGOW FACTORING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCELHINNEY, Jacqueline
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Secretary
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    248516930001
    LITHGOW, James Frank
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    ScotlandBritish47565300001
    LITHGOW, John Alexander
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    ScotlandBritish49209360009
    MCELHINNEY, Jacqueline
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    ScotlandBritish248488670001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    SANDERSON, William
    17 Inverkip Road
    PA16 9AY Greenock
    Renfrewshire
    Secretary
    17 Inverkip Road
    PA16 9AY Greenock
    Renfrewshire
    British491640001
    SHEARER, Alexander Craig
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    Secretary
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    British35726100001
    WISHART, Alastair William Chisholm
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Secretary
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    186464940001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Secretary
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    British1179410001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritish1142240001
    DEACON, Gilbert
    63 St Andrews Drive
    PA19 1HY Gourock
    Renfrewshire
    Director
    63 St Andrews Drive
    PA19 1HY Gourock
    Renfrewshire
    British38112340001
    LEMOND, Brian Hugh
    9 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Lanarkshire
    Director
    9 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Lanarkshire
    British490160002
    LITHGOW, John Alexander
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    ScotlandBritish49209360008
    MCGLINN, Frank
    6 Divert Road
    PA19 1DS Gourock
    Renfrewshire
    Director
    6 Divert Road
    PA19 1DS Gourock
    Renfrewshire
    United KingdomBritish491650001
    PARKER, Cameron Holdsworth
    Heathhouse Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Heathhouse Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    ScotlandBritish194920001
    REID, Alasdair Richmond
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    United KingdomBritish1078050001
    SANDERSON, William
    17 Inverkip Road
    PA16 9AY Greenock
    Renfrewshire
    Director
    17 Inverkip Road
    PA16 9AY Greenock
    Renfrewshire
    British491640001
    SHEARER, Alexander Craig
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    Director
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    United KingdomBritish35726100001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritish1179410001

    Who are the persons with significant control of LITHGOW FACTORING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Frank Lithgow
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    May 07, 2017
    Netherton
    Langbank
    PA14 6YG
    Renfrewshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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