LOTHIAN SUPPLY COMPANY LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 7DR

Company number SC237141
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address 1 GREGORY ROAD, KIRKTON CAMPUS, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 7DR
Home Country United Kingdom
Nature of Business 20110 - Manufacture of industrial gases
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Registered office address changed from Unit I1 the Daks Building Polbeth Industrial Estate Polbeth West Calder West Lothian EH55 8TJ to 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR on 20 June 2016. The most likely internet sites of LOTHIAN SUPPLY COMPANY LIMITED are www.lothiansupplycompany.co.uk, and www.lothian-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Kirknewton Rail Station is 4.1 miles; to Bathgate Rail Station is 4.4 miles; to Breich Rail Station is 6.2 miles; to North Queensferry Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Supply Company Limited is a Private Limited Company. The company registration number is SC237141. Lothian Supply Company Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Lothian Supply Company Limited is 1 Gregory Road Kirkton Campus Livingston West Lothian Scotland Eh54 7dr. . THOMSON, William is a Secretary of the company. THOMSON, Kevin is a Director of the company. THOMSON, William is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Manufacture of industrial gases".


Current Directors

Secretary
THOMSON, William
Appointed Date: 01 December 2002

Director
THOMSON, Kevin
Appointed Date: 01 December 2002
47 years old

Director
THOMSON, William
Appointed Date: 01 December 2002
81 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr William Thomson
Notified on: 20 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Thomson
Notified on: 20 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOTHIAN SUPPLY COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 Jun 2016
Registered office address changed from Unit I1 the Daks Building Polbeth Industrial Estate Polbeth West Calder West Lothian EH55 8TJ to 1 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR on 20 June 2016
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

08 Sep 2015
Alterations to floating charge SC2371410002
...
... and 40 more events
09 Jan 2003
New director appointed
17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
17 Oct 2002
Director resigned
20 Sep 2002
Incorporation

LOTHIAN SUPPLY COMPANY LIMITED Charges

2 September 2015
Charge code SC23 7141 0004
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: William Leech (Investments) Limited
Description: All and whole the property known as and forming 1 gregory…
26 August 2015
Charge code SC23 7141 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 gregory road, livingston. Wln 10113…
12 August 2015
Charge code SC23 7141 0002
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
24 January 2014
Charge code SC23 7141 0001
Delivered: 6 February 2014
Status: Satisfied on 7 August 2014
Persons entitled: Bibby Factors Scotland Limited
Description: Notification of addition to or amendment of charge…