LOTHIAN VEHICLE BODYBUILDERS LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2FG

Company number SC144229
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address 8 & 9 EASTER INCH ROAD, EASTER INCH INDUSTRIAL ESTATE, BATHGATE, SCOTLAND, EH48 2FG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Whitburn Road Birniehll Bathgate West Lothian EH48 2HR to 8 & 9 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FG on 18 January 2017; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LOTHIAN VEHICLE BODYBUILDERS LIMITED are www.lothianvehiclebodybuilders.co.uk, and www.lothian-vehicle-bodybuilders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to West Calder Rail Station is 2.9 miles; to Breich Rail Station is 4.4 miles; to Uphall Rail Station is 5.1 miles; to Polmont Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Vehicle Bodybuilders Limited is a Private Limited Company. The company registration number is SC144229. Lothian Vehicle Bodybuilders Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Lothian Vehicle Bodybuilders Limited is 8 9 Easter Inch Road Easter Inch Industrial Estate Bathgate Scotland Eh48 2fg. . NISBET, Rosina is a Secretary of the company. NISBET, Callum is a Director of the company. NISBET, Gordon James is a Director of the company. NISBET, Karen is a Director of the company. NISBET, Pamela is a Director of the company. NISBET, Rosina is a Director of the company. Secretary FRANCIS, Jill has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRANCIS, Sylvia Sarah Reilly has been resigned. Director FRANCIS, William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
NISBET, Rosina
Appointed Date: 31 May 2001

Director
NISBET, Callum
Appointed Date: 13 October 2010
33 years old

Director
NISBET, Gordon James
Appointed Date: 31 May 2001
64 years old

Director
NISBET, Karen
Appointed Date: 03 October 2007
36 years old

Director
NISBET, Pamela
Appointed Date: 13 October 2010
33 years old

Director
NISBET, Rosina
Appointed Date: 31 May 2001
66 years old

Resigned Directors

Secretary
FRANCIS, Jill
Resigned: 31 May 2001
Appointed Date: 05 May 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1993

Director
FRANCIS, Sylvia Sarah Reilly
Resigned: 31 May 2001
Appointed Date: 05 May 1993
89 years old

Director
FRANCIS, William
Resigned: 31 May 2001
Appointed Date: 05 May 1993
89 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1993

LOTHIAN VEHICLE BODYBUILDERS LIMITED Events

18 Jan 2017
Registered office address changed from Whitburn Road Birniehll Bathgate West Lothian EH48 2HR to 8 & 9 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FG on 18 January 2017
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

16 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
05 May 1993
Registered office changed on 05/05/93 from: 24 great king street edinburgh EH3 6QN

05 May 1993
Secretary resigned;new director appointed

05 May 1993
New director appointed

05 May 1993
New secretary appointed;director resigned

05 May 1993
Incorporation

LOTHIAN VEHICLE BODYBUILDERS LIMITED Charges

4 July 2001
Standard security
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects and others with ground and outbuildings at…
29 June 2001
Bond & floating charge
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…