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

LOTHIAN CROP SPECIALISTS LIMITED

KINGSEAT, NEWMACHER, ABERDEENSHIRE, AB21 0UE,
Company Registration Number
SC110745
Private Limited Company
Active

Company Overview

About Lothian Crop Specialists Ltd
LOTHIAN CROP SPECIALISTS LIMITED was founded on 1988-04-25 and has its registered office in Newmacher. The organisation's status is listed as "Active". Lothian Crop Specialists Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOTHIAN CROP SPECIALISTS LIMITED
 
Legal Registered Office
KINGSEAT
NEWMACHER
ABERDEENSHIRE
AB21 0UE
Other companies in EH40
 
Telephone01875 853315
 
Filing Information
Company Number SC110745
Company ID Number SC110745
Date formed 1988-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:54:26
Primary Source:Companies House
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 CROP SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2009-01-30
KENNETH MARK AITCHISON
Director 2009-01-30
DIANA CAROLINE MACDUFF
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOOLDRIDGE
Director 2009-01-30 2018-02-21
DAVID LUKE
Director 1989-10-31 2009-04-24
ROSEMARY LUKE
Director 2000-04-06 2009-04-24
ROSEMARY LUKE
Company Secretary 1999-01-01 2009-01-30
GEORGE ROBERTSON
Director 1989-10-31 2008-07-29
GEORGE ROBERTSON
Company Secretary 1989-10-31 1999-01-01
RICHARD FAWKES
Director 1989-10-31 1992-03-02
LEDINGHAM CHALMERS
Nominated Secretary 1988-04-25 1989-10-31
DURANO LIMITED
Nominated Director 1988-04-25 1989-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN SHARON SCHOFIELD SOYL LIMITED Company Secretary 2009-04-29 CURRENT 2004-04-28 Active
ROSALYN SHARON SCHOFIELD PRIMARK PENSION ADMINISTRATION SERVICES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD BANBURY AGRICULTURE LIMITED Company Secretary 2008-04-10 CURRENT 1992-11-16 Active
ROSALYN SHARON SCHOFIELD PREMIER NUTRITION PRODUCTS LIMITED Company Secretary 2008-04-03 CURRENT 1991-03-26 Active
ROSALYN SHARON SCHOFIELD MITRA SUGAR LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
KENNETH MARK AITCHISON NOMIX ENVIRO LIMITED Director 2017-10-05 CURRENT 2017-07-27 Active
KENNETH MARK AITCHISON B.C.W. (AGRICULTURE) LIMITED Director 2017-03-31 CURRENT 1990-11-21 Active
KENNETH MARK AITCHISON GH GRAIN (NO.2) LIMITED Director 2017-01-11 CURRENT 2009-02-25 Active
KENNETH MARK AITCHISON GRAIN HARVESTERS LIMITED Director 2017-01-11 CURRENT 1946-12-05 Active
KENNETH MARK AITCHISON ANGLIA GRAIN SERVICES LIMITED Director 2016-07-06 CURRENT 1986-02-12 Active
KENNETH MARK AITCHISON ANGLIA GRAIN HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-01-21 Active
KENNETH MARK AITCHISON INTRACROP LIMITED Director 2016-03-11 CURRENT 1977-03-28 Active
KENNETH MARK AITCHISON G F P (AGRICULTURE) LIMITED Director 2013-06-14 CURRENT 2009-11-04 Active
KENNETH MARK AITCHISON NORTH WOLD AGRONOMY LIMITED Director 2013-03-25 CURRENT 2010-01-07 Active
KENNETH MARK AITCHISON PHOENIX AGRONOMY LIMITED Director 2011-04-06 CURRENT 1995-12-19 Active
KENNETH MARK AITCHISON EUROAGKEM LIMITED Director 2011-02-10 CURRENT 1992-03-09 Active
KENNETH MARK AITCHISON SOYL LIMITED Director 2009-04-29 CURRENT 2004-04-28 Active
KENNETH MARK AITCHISON NOMIX LIMITED Director 2007-03-02 CURRENT 1982-12-24 Active
KENNETH MARK AITCHISON FRONTIER AGRICULTURE LIMITED Director 2005-03-23 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF B.C.W. (AGRICULTURE) LIMITED Director 2018-05-01 CURRENT 1990-11-21 Active
DIANA CAROLINE MACDUFF FORWARD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2006-02-08 Active
DIANA CAROLINE MACDUFF GH GRAIN (NO.2) LIMITED Director 2018-02-21 CURRENT 2009-02-25 Active
DIANA CAROLINE MACDUFF G F P (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 2009-11-04 Active
DIANA CAROLINE MACDUFF THE AGRONOMY PARTNERSHIP LIMITED Director 2018-02-21 CURRENT 1999-10-29 Active
DIANA CAROLINE MACDUFF SOYL LIMITED Director 2018-02-21 CURRENT 2004-04-28 Active
DIANA CAROLINE MACDUFF NOMIX LIMITED Director 2018-02-21 CURRENT 1982-12-24 Active
DIANA CAROLINE MACDUFF PHOENIX AGRONOMY LIMITED Director 2018-02-21 CURRENT 1995-12-19 Active
DIANA CAROLINE MACDUFF GH GRAIN LIMITED Director 2018-02-21 CURRENT 2000-04-18 Active
DIANA CAROLINE MACDUFF NORTH WOLD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2010-01-07 Active
DIANA CAROLINE MACDUFF EUROAGKEM LIMITED Director 2018-02-21 CURRENT 1992-03-09 Active
DIANA CAROLINE MACDUFF GRAIN HARVESTERS LIMITED Director 2018-02-21 CURRENT 1946-12-05 Active
DIANA CAROLINE MACDUFF BOOTHMANS (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 1975-07-02 Active
DIANA CAROLINE MACDUFF INTRACROP LIMITED Director 2018-02-21 CURRENT 1977-03-28 Active
DIANA CAROLINE MACDUFF FRONTIER AGRICULTURE LIMITED Director 2017-09-14 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF NOMIX ENVIRO LIMITED Director 2017-08-23 CURRENT 2017-07-27 Active

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
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-06Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-22TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-21AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-01-20
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-06-24CH01Director's details changed for Mrs Diana Caroline Macduff on 2020-06-19
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-26CH01Director's details changed for Mr Kenneth Mark Aitchison on 2019-03-26
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE
2018-03-16AP01DIRECTOR APPOINTED DIANA CAROLINE MACDUFF
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 9090
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM The Harvesters 3 Station Road East Linton East Lothian EH40 3DP
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 9090
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22CH01Director's details changed for Mr. Kenneth Mark Aitchison on 2013-12-06
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 9090
2014-11-06AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 9090
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-26CH01Director's details changed for Kenneth Mark Aitchison on 2012-09-05
2013-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALYN SHARON SCHOFIELD on 2011-04-01
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-11AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-06AR0131/10/09 FULL LIST
2009-10-02288cSECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009
2009-09-24288bAPPOINTMENT TERMINATE, SECRETARY ROSEMARY LUKE LOGGED FORM
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY LUKE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY LUKE
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID LUKE
2009-03-27225CURRSHO FROM 30/11/2009 TO 30/06/2009
2009-02-28288aDIRECTOR APPOINTED STEPHEN WOOLDRIDGE
2009-02-28288aDIRECTOR APPOINTED KENNETH MARK AITCHISON
2009-02-28288aSECRETARY APPOINTED ROSALYN SHARON MENDELSOHN
2009-02-25AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ROBERTSON
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-16353LOCATION OF REGISTER OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-11363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-26225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2002-11-25353LOCATION OF REGISTER OF MEMBERS
2002-11-25363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-25190LOCATION OF DEBENTURE REGISTER
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-08363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-11288aNEW DIRECTOR APPOINTED
1999-11-15363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-23288bSECRETARY RESIGNED
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: BEINN ALUINN SCOTSBURN ROAD TAIN ROSS-SHIRE IV19 1PU
1999-02-23288aNEW SECRETARY APPOINTED
1998-11-23363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-26169£ IC 10000/9090 17/02/98 £ SR 910@1=910
1998-02-24SRES13TERMS OF CONTRACT 31/12/97
1997-11-10363aRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-07363sRETURN MADE UP TO 31/10/96; CHANGE OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-09363xRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOTHIAN CROP SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOTHIAN CROP SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1994-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LOTHIAN CROP SPECIALISTS 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 CROP SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHIAN CROP SPECIALISTS 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 (74990 - Non-trading company) as LOTHIAN CROP SPECIALISTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LOTHIAN CROP SPECIALISTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTHIAN CROP SPECIALISTS 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 CROP SPECIALISTS 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.
    Other companies at postcode AB21 0UE