LOTHIAN BUILDING SUPPLIES LIMITED
EAST LOTHIAN BLP 2003-02 LIMITED

Hellopages » East Lothian » East Lothian » EH33 1RD

Company number SC242078
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address UNIT 4 MACMERRY INDUSTRIAL, ESTATE, TRANENT, EAST LOTHIAN, EH33 1RD
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 10,000 . The most likely internet sites of LOTHIAN BUILDING SUPPLIES LIMITED are www.lothianbuildingsupplies.co.uk, and www.lothian-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Prestonpans Rail Station is 3.3 miles; to Wallyford Rail Station is 4.8 miles; to Drem Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Building Supplies Limited is a Private Limited Company. The company registration number is SC242078. Lothian Building Supplies Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Lothian Building Supplies Limited is Unit 4 Macmerry Industrial Estate Tranent East Lothian Eh33 1rd. . MARTIN, Nuala Mary is a Secretary of the company. FINLAYSON, Thomas Martin is a Director of the company. MARTIN, Philip Thomas is a Director of the company. MCKAIN, Matthew is a Director of the company. Secretary MARTIN, Philip Thomas has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MARTIN, Nuala Mary
Appointed Date: 01 July 2013

Director
FINLAYSON, Thomas Martin
Appointed Date: 24 January 2003
52 years old

Director
MARTIN, Philip Thomas
Appointed Date: 24 January 2003
72 years old

Director
MCKAIN, Matthew
Appointed Date: 01 July 2013
53 years old

Resigned Directors

Secretary
MARTIN, Philip Thomas
Resigned: 01 July 2013
Appointed Date: 24 January 2003

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 09 January 2003

Nominee Director
BLP CREATIONS LIMITED
Resigned: 24 January 2003
Appointed Date: 09 January 2003

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 24 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Philip Thomas Martin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lothian Bs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOTHIAN BUILDING SUPPLIES LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
14 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000

14 Jan 2016
Director's details changed for Philip Thomas Martin on 1 July 2015
14 Jan 2016
Secretary's details changed for Mrs Nuala Mary Martin on 1 July 2015
...
... and 58 more events
30 Jan 2003
Director resigned
30 Jan 2003
Secretary resigned
30 Jan 2003
Registered office changed on 30/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF
29 Jan 2003
Company name changed blp 2003-02 LIMITED\certificate issued on 29/01/03
09 Jan 2003
Incorporation

LOTHIAN BUILDING SUPPLIES LIMITED Charges

28 April 2004
Floating charge
Delivered: 7 May 2004
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
15 April 2003
Bond & floating charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…