LOTHIAN BRAKEWAYS LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH22 3HF

Company number SC147590
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address 39/41 BONNYRIGG ROAD, DALKEITH, MIDLOTHIAN, EH22 3HF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of LOTHIAN BRAKEWAYS LIMITED are www.lothianbrakeways.co.uk, and www.lothian-brakeways.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Brunstane Rail Station is 4 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.4 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Brakeways Limited is a Private Limited Company. The company registration number is SC147590. Lothian Brakeways Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of Lothian Brakeways Limited is 39 41 Bonnyrigg Road Dalkeith Midlothian Eh22 3hf. . SHORT, Janina Margaret is a Secretary of the company. SHORT, David George is a Director of the company. SHORT, Ian Andrew is a Director of the company. SHORT, Janina Margaret is a Director of the company. SHORT, Marek William is a Director of the company. SHORT, William John is a Director of the company. Nominee Secretary ALEXANDERS BUSINESS PRESS LTD has been resigned. Nominee Director ALEXANDERS BUSINESS SERVICES LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SHORT, Janina Margaret
Appointed Date: 18 November 1993

Director
SHORT, David George
Appointed Date: 01 February 2007
60 years old

Director
SHORT, Ian Andrew
Appointed Date: 01 February 2007
59 years old

Director
SHORT, Janina Margaret
Appointed Date: 18 November 1995
80 years old

Director
SHORT, Marek William
Appointed Date: 01 February 2007
52 years old

Director
SHORT, William John
Appointed Date: 18 November 1993
82 years old

Resigned Directors

Nominee Secretary
ALEXANDERS BUSINESS PRESS LTD
Resigned: 18 November 1993
Appointed Date: 18 November 1993

Nominee Director
ALEXANDERS BUSINESS SERVICES LTD
Resigned: 18 November 1993
Appointed Date: 18 November 1993
35 years old

Persons With Significant Control

Mr William John Short
Notified on: 18 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janina Margaret Short
Notified on: 18 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Short
Notified on: 18 October 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

LOTHIAN BRAKEWAYS LIMITED Events

21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 53 more events
17 Mar 1994
Partic of mort/charge *

07 Feb 1994
Partic of mort/charge *

06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Secretary resigned;new secretary appointed

18 Nov 1993
Incorporation

LOTHIAN BRAKEWAYS LIMITED Charges

7 March 1994
Standard security
Delivered: 17 March 1994
Status: Satisfied on 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground and industrial unit at netherdale industrial…
19 January 1994
Floating charge
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…