LOTHIAN JOINERY LIMITED
EDINBURGH VANGUARD CONSTRUCTION LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC117246
Status Liquidation
Incorporation Date 11 April 1989
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of a provisional liquidator; Appointment of a provisional liquidator This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Court order notice of winding up. The most likely internet sites of LOTHIAN JOINERY LIMITED are www.lothianjoinery.co.uk, and www.lothian-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Lothian Joinery Limited is a Private Limited Company. The company registration number is SC117246. Lothian Joinery Limited has been working since 11 April 1989. The present status of the company is Liquidation. The registered address of Lothian Joinery Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . GRAHAM, Lorraine Jayne is a Secretary of the company. GRAHAM, Robert Ernest Paul is a Director of the company. Secretary GRAHAM, Robert Ernest Paul has been resigned. Secretary HUGHES, Keith John has been resigned. Secretary SIMPSON & MARWICK WS has been resigned. Director BLAIR, Alan has been resigned. Director GRAHAM, Frank Peter has been resigned. Director HUGHES, Keith John has been resigned. Director JOHNSTONE, Marjory Jane has been resigned. Director LOUDON, Richard Donald has been resigned. Director MCFADDEN, Lucille has been resigned. Director MILLER, John King has been resigned. Director NEILSON, Derek has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
GRAHAM, Lorraine Jayne
Appointed Date: 06 January 1997

Director
GRAHAM, Robert Ernest Paul
Appointed Date: 01 July 1994
67 years old

Resigned Directors

Secretary
GRAHAM, Robert Ernest Paul
Resigned: 05 July 1995
Appointed Date: 01 July 1994

Secretary
HUGHES, Keith John
Resigned: 06 March 1991
Appointed Date: 11 April 1989

Secretary
SIMPSON & MARWICK WS
Resigned: 06 January 1997
Appointed Date: 06 March 1991

Director
BLAIR, Alan
Resigned: 01 July 1994
Appointed Date: 09 July 1991
81 years old

Director
GRAHAM, Frank Peter
Resigned: 10 November 1996
Appointed Date: 01 July 1994
85 years old

Director
HUGHES, Keith John
Resigned: 06 March 1991
Appointed Date: 11 April 1989
62 years old

Director
JOHNSTONE, Marjory Jane
Resigned: 06 March 1991
Appointed Date: 11 April 1989
80 years old

Director
LOUDON, Richard Donald
Resigned: 09 July 1991
Appointed Date: 06 March 1991
68 years old

Director
MCFADDEN, Lucille
Resigned: 12 July 1995
Appointed Date: 09 July 1991
75 years old

Director
MILLER, John King
Resigned: 09 July 1991
Appointed Date: 06 March 1991
78 years old

Director
NEILSON, Derek
Resigned: 01 February 1994
Appointed Date: 09 July 1991
74 years old

LOTHIAN JOINERY LIMITED Events

08 May 2001
Appointment of a provisional liquidator
30 Sep 1999
Appointment of a provisional liquidator
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Aug 1999
Court order notice of winding up
06 Aug 1999
Notice of winding up order
06 Aug 1999
Registered office changed on 06/08/99 from: unit 3B carron place edinburgh EH6 7TR
...
... and 36 more events
07 Mar 1991
Secretary resigned;new secretary appointed;director resigned

07 Mar 1991
Director resigned;new director appointed

07 Mar 1991
New director appointed

07 Mar 1991
Return made up to 06/03/91; full list of members

11 Apr 1989
Incorporation

LOTHIAN JOINERY LIMITED Charges

4 November 1991
Bond & floating charge
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…