LOTHIAN ELECTRIC MACHINES LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH41 3PD

Company number SC036737
Status Active
Incorporation Date 18 August 1961
Company Type Private Limited Company
Address HOSPITAL RD, HADDINGTON, EAST LOTHIAN, EH41 3PD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016; Current accounting period extended from 31 July 2016 to 30 September 2016; Full accounts made up to 31 July 2015. The most likely internet sites of LOTHIAN ELECTRIC MACHINES LIMITED are www.lothianelectricmachines.co.uk, and www.lothian-electric-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. The distance to to Longniddry Rail Station is 4 miles; to North Berwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Electric Machines Limited is a Private Limited Company. The company registration number is SC036737. Lothian Electric Machines Limited has been working since 18 August 1961. The present status of the company is Active. The registered address of Lothian Electric Machines Limited is Hospital Rd Haddington East Lothian Eh41 3pd. . BLUNSUM, Elizabeth is a Director of the company. Secretary BELMONT, David Gresford has been resigned. Secretary HIGGIN, Roy has been resigned. Secretary KENNEDY, Joanne Helen has been resigned. Secretary MERCER, Brian William has been resigned. Secretary MERCER ASSOCIATES has been resigned. Director CHAPMAN, John Alexander has been resigned. Director HAMPSHIRE, Andrew has been resigned. Director HENDERSON, William Shields has been resigned. Director HIGGIN, Roy has been resigned. Director INGHAM, David Arthur has been resigned. Director KENNEDY, Joanne Helen has been resigned. Director MACLEAN, John Kenneth Lindsay has been resigned. Director MARTIN, David Stuart has been resigned. Director MCCALLUM, John has been resigned. Director MERCER, Brian William has been resigned. Director PARKIN, Anthony has been resigned. Director POULTON, Derek John has been resigned. Director RITCHIE, Alastair James has been resigned. Director THOMSON, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BLUNSUM, Elizabeth
Appointed Date: 15 June 2004
60 years old

Resigned Directors

Secretary
BELMONT, David Gresford
Resigned: 17 November 2016
Appointed Date: 01 May 2009

Secretary
HIGGIN, Roy
Resigned: 31 March 1997

Secretary
KENNEDY, Joanne Helen
Resigned: 01 May 2009
Appointed Date: 31 January 2001

Secretary
MERCER, Brian William
Resigned: 31 January 2001
Appointed Date: 01 June 1997

Secretary
MERCER ASSOCIATES
Resigned: 31 May 1997
Appointed Date: 01 April 1997

Director
CHAPMAN, John Alexander
Resigned: 31 January 1995
92 years old

Director
HAMPSHIRE, Andrew
Resigned: 01 February 2001
Appointed Date: 01 April 1997
72 years old

Director
HENDERSON, William Shields
Resigned: 12 January 2000
83 years old

Director
HIGGIN, Roy
Resigned: 31 March 1997
90 years old

Director
INGHAM, David Arthur
Resigned: 04 December 2000
Appointed Date: 01 April 1997
76 years old

Director
KENNEDY, Joanne Helen
Resigned: 15 September 2009
Appointed Date: 10 March 2008
61 years old

Director
MACLEAN, John Kenneth Lindsay
Resigned: 30 September 1999
Appointed Date: 01 April 1997
84 years old

Director
MARTIN, David Stuart
Resigned: 07 December 1999
Appointed Date: 01 March 1999
80 years old

Director
MCCALLUM, John
Resigned: 29 September 1995
92 years old

Director
MERCER, Brian William
Resigned: 25 January 2002
Appointed Date: 01 June 1997
72 years old

Director
PARKIN, Anthony
Resigned: 11 January 2001
Appointed Date: 01 April 1997
81 years old

Director
POULTON, Derek John
Resigned: 14 January 1991
75 years old

Director
RITCHIE, Alastair James
Resigned: 30 November 1999
Appointed Date: 29 September 1995
78 years old

Director
THOMSON, John
Resigned: 27 July 2006
Appointed Date: 25 January 2002
66 years old

LOTHIAN ELECTRIC MACHINES LIMITED Events

17 Nov 2016
Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016
12 Jul 2016
Current accounting period extended from 31 July 2016 to 30 September 2016
04 May 2016
Full accounts made up to 31 July 2015
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,042,632

05 May 2015
Full accounts made up to 31 July 2014
...
... and 122 more events
10 Feb 1978
Accounts made up to 30 September 1977
03 May 1977
Company name changed\certificate issued on 03/05/77
10 Feb 1977
Accounts made up to 30 September 1975
17 Sep 1976
Accounts made up to 30 September 1975
18 Aug 1961
Certificate of incorporation

LOTHIAN ELECTRIC MACHINES LIMITED Charges

23 July 2009
Bond & floating charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
21 January 2002
Fixed charge
Delivered: 31 January 2002
Status: Satisfied on 6 February 2010
Persons entitled: Barclays Bank PLC
Description: All english book debts of the company. For these purposes…
21 January 2002
Floating charge
Delivered: 31 January 2002
Status: Satisfied on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
20 November 1989
Standard security
Delivered: 29 November 1989
Status: Satisfied on 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9.104 acres (under exception of .13 hectare) at hospital…
17 May 1984
Letter of offset
Delivered: 23 May 1984
Status: Satisfied on 3 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by the bank of…
10 May 1983
Guarantee and debenture
Delivered: 26 May 1983
Status: Satisfied on 31 March 1989
Persons entitled: Andrew David Michael Ingram and Others
Description: Undertaking and all property and assets present and future…
10 May 1983
Guarantee and debenture
Delivered: 31 May 1983
Status: Satisfied on 28 June 1993
Persons entitled: Co-Operative Insurance Society
Description: Undertaking and all property and assets present and future…
27 April 1983
Letter of offset
Delivered: 29 April 1983
Status: Satisfied on 3 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
12 November 1976
Floating charge
Delivered: 16 November 1976
Status: Satisfied on 20 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…