LOTHIAN COMMUNICATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 1HD

Company number SC127956
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address S1, 19 MARINE CRESCENT, GLASGOW, G51 1HD
Home Country United Kingdom
Nature of Business 95120 - Repair of communication equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 120,000 . The most likely internet sites of LOTHIAN COMMUNICATIONS LIMITED are www.lothiancommunications.co.uk, and www.lothian-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Lothian Communications Limited is a Private Limited Company. The company registration number is SC127956. Lothian Communications Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Lothian Communications Limited is S1 19 Marine Crescent Glasgow G51 1hd. . LOTHIAN, James Stewart is a Secretary of the company. LOTHIAN, Amanda Jane is a Director of the company. LOTHIAN, Helen Pollack is a Director of the company. LOTHIAN, James Stewart is a Director of the company. LOTHIAN, William Douglas is a Director of the company. Secretary LOTHIAN, Helen Pollack has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LOTHIAN, Helen Pollack has been resigned. Director LOTHIAN, James Stewart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Repair of communication equipment".


Current Directors

Secretary
LOTHIAN, James Stewart
Appointed Date: 31 October 1999

Director
LOTHIAN, Amanda Jane
Appointed Date: 01 January 2010
55 years old

Director
LOTHIAN, Helen Pollack
Appointed Date: 10 June 2005
80 years old

Director
LOTHIAN, James Stewart
Appointed Date: 20 April 1999
56 years old

Director
LOTHIAN, William Douglas
Appointed Date: 01 January 1993
79 years old

Resigned Directors

Secretary
LOTHIAN, Helen Pollack
Resigned: 31 October 1999
Appointed Date: 16 October 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 October 1990
Appointed Date: 16 October 1990

Director
LOTHIAN, Helen Pollack
Resigned: 31 October 1999
Appointed Date: 16 October 1990
80 years old

Director
LOTHIAN, James Stewart
Resigned: 31 October 1993
Appointed Date: 16 October 1990
56 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 October 1990
Appointed Date: 16 October 1990

Persons With Significant Control

Mr William Douglas Lothian
Notified on: 16 October 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Pollack Lothian
Notified on: 16 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOTHIAN COMMUNICATIONS LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 120,000

20 Oct 2015
Registered office address changed from S1, 19 Marine Crescent Glasgow G51 1HD Scotland to S1, 19 Marine Crescent Glasgow G51 1HD on 20 October 2015
20 Oct 2015
Registered office address changed from The Toll Gate 15 Marine Crescent Festival Park Glasgow Lanarkshire G51 1HD to S1, 19 Marine Crescent Glasgow G51 1HD on 20 October 2015
...
... and 78 more events
18 Jul 1991
Accounting reference date notified as 31/12

16 Nov 1990
Director resigned;new director appointed

16 Nov 1990
Secretary resigned;new secretary appointed

16 Nov 1990
Registered office changed on 16/11/90 from: 24 great king street edinburgh EH3 6QN

16 Oct 1990
Incorporation

LOTHIAN COMMUNICATIONS LIMITED Charges

25 August 2010
Floating charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: William Douglas Lothian & Another
Description: Undertaking & all property & assets present & future…
27 April 1999
Standard security
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Third westmost unit known as workshop 3, 15 marine…
19 January 1999
Bond & floating charge
Delivered: 1 February 1999
Status: Satisfied on 29 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 March 1994
Floating charge
Delivered: 6 April 1994
Status: Satisfied on 4 May 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…