Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOTHIAN STEEL SERVICES LIMITED
Company Information for

LOTHIAN STEEL SERVICES LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC068437
Private Limited Company
Liquidation

Company Overview

About Lothian Steel Services Ltd
LOTHIAN STEEL SERVICES LIMITED was founded on 1979-06-07 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Lothian Steel Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOTHIAN STEEL SERVICES LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in KY11
 
Telephone01506633500
 
Filing Information
Company Number SC068437
Company ID Number SC068437
Date formed 1979-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 05:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTHIAN STEEL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOTHIAN STEEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NAISMITH SEYMOUR
Director 1988-10-10
SEAN ALEXANDER SEYMOUR
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DUNCAN GREEN
Company Secretary 1994-03-24 2015-06-26
CHARLES GRANT
Director 1988-10-10 2006-04-04
CHARLES GRANT
Company Secretary 1988-10-10 1994-03-24
IAN CRAIK BEVERIDGE
Director 1988-10-10 1989-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NAISMITH SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
ALEXANDER NAISMITH SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
ALEXANDER NAISMITH SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR QUALITY FORGINGS (SCOTLAND) LIMITED Director 2009-03-11 CURRENT 2009-02-06 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR ECOSTEEL LIMITED Director 1997-06-16 CURRENT 1997-06-16 Active
ALEXANDER NAISMITH SEYMOUR KLS (HOLDINGS) LIMITED Director 1988-10-10 CURRENT 1984-05-15 Dissolved 2015-03-19
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 1988-10-10 CURRENT 1981-06-10 Liquidation
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 1988-10-10 CURRENT 1987-11-09 Active - Proposal to Strike off
SEAN ALEXANDER SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 2012-02-20 CURRENT 1981-06-10 Liquidation
SEAN ALEXANDER SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 2012-02-20 CURRENT 1987-11-09 Active - Proposal to Strike off
SEAN ALEXANDER SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
SEAN ALEXANDER SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
SEAN ALEXANDER SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09Error
2018-08-012.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-06-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-06-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1 NAIRN ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AY SCOTLAND
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1 NAIRN ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AY SCOTLAND
2018-06-12AUDAUDITOR'S RESIGNATION
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0684370005
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0684370004
2018-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALEXANDER SEYMOUR / 24/12/2012
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNITS 19-23 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HZ
2017-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-13AR0131/12/15 FULL LIST
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREEN
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-21AR0131/12/14 FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0684370004
2014-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-21AR0131/12/13 FULL LIST
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-01-23AR0131/12/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-20AP01DIRECTOR APPOINTED MR SEAN ALEXANDER SEYMOUR
2012-01-09AR0131/12/11 FULL LIST
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-12AR0131/12/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NAISMITH SEYMOUR / 20/01/2010
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BIRNIEHILL WHITBURN ROAD BATHGATE WEST LOTHIAN
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-17419a(Scot)DEC MORT/CHARGE *****
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-27288bDIRECTOR RESIGNED
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-29AUDAUDITOR'S RESIGNATION
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-15363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-24363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-24363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-14363xRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-15363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-02-03363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1991-02-24363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-24288DIRECTOR'S PARTICULARS CHANGED
1990-04-02363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-02AAFULL ACCOUNTS MADE UP TO 31/05/89
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1079300 Active Licenced property: WHITBURN ROAD BIRNIEHILL BATHGATE GB EH48 2HR. Correspondance address: BIRNIEHILL WHITBURN ROAD BATHGATE GB EH48 2HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-31
Appointmen2018-06-19
Fines / Sanctions
No fines or sanctions have been issued against LOTHIAN STEEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-14 Outstanding HSBC BANK PLC
FLOATING CHARGE 1989-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-12-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1983-05-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOTHIAN STEEL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LOTHIAN STEEL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LOTHIAN STEEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHIAN STEEL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as LOTHIAN STEEL SERVICES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where LOTHIAN STEEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLOTHIAN STEEL SERVICES LIMITEDEvent Date2019-05-31
Company Number: SC068437 Name of Company: LOTHIAN STEEL SERVICES LIMITED Nature of Business: Manufacture of other fabricated metal products Type of Liquidation: Creditors Registered office: c/o Johnst…
 
Initiating party Event TypeAppointmen
Defending partyLOTHIAN STEEL SERVICES LIMITEDEvent Date2018-06-19
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 LOTHIAN STEEL SERVICES LIMITED Company Number: SC068437 Nature of Busine…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTHIAN STEEL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOTHIAN STEEL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.