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

LOTHIAN BUILDING SUPPLIES LIMITED

UNIT 4 MACMERRY INDUSTRIAL, ESTATE, TRANENT, EAST LOTHIAN, EH33 1RD,
Company Registration Number
SC242078
Private Limited Company
Active

Company Overview

About Lothian Building Supplies Ltd
LOTHIAN BUILDING SUPPLIES LIMITED was founded on 2003-01-09 and has its registered office in East Lothian. The organisation's status is listed as "Active". Lothian Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOTHIAN BUILDING SUPPLIES LIMITED
 
Legal Registered Office
UNIT 4 MACMERRY INDUSTRIAL
ESTATE, TRANENT
EAST LOTHIAN
EH33 1RD
Other companies in EH33
 
Telephone01875615522
 
Filing Information
Company Number SC242078
Company ID Number SC242078
Date formed 2003-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809047235  
Last Datalog update: 2024-02-05 22:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTHIAN BUILDING SUPPLIES 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 BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NUALA MARY MARTIN
Company Secretary 2013-07-01
THOMAS MARTIN FINLAYSON
Director 2003-01-24
PHILIP THOMAS MARTIN
Director 2003-01-24
MATTHEW MCKAIN
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP THOMAS MARTIN
Company Secretary 2003-01-24 2013-07-01
BLP SECRETARIES LIMITED
Nominated Secretary 2003-01-09 2003-01-24
BLP CREATIONS LIMITED
Nominated Director 2003-01-09 2003-01-24
BLP FORMATIONS LIMITED
Nominated Director 2003-01-09 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MARTIN FINLAYSON LOTHIAN BS HOLDINGS LIMITED Director 2013-05-22 CURRENT 2013-02-19 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE GRANT
2024-05-08DIRECTOR APPOINTED MR JOHN WILSON GRANT
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON GRANT
2024-05-08DIRECTOR APPOINTED MR JAMES BRIAN ALEXANDER GRANT
2024-04-29DIRECTOR APPOINTED MR ANDREW GRANT MCLELLAN
2024-01-24CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE SC2420780003
2023-11-28Current accounting period extended from 31/03/23 TO 31/03/24
2023-10-23Amended account full exemption
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS MARTIN
2023-06-07APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN FINLAYSON
2023-06-07Termination of appointment of Nuala Mary Martin on 2023-06-05
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKAIN
2023-06-07DIRECTOR APPOINTED MS SEANNA GRANT MCLELLAN
2023-06-07DIRECTOR APPOINTED MS ANNE MARIE GRANT
2023-06-07CESSATION OF PHILIP THOMAS MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07Notification of John W Grant & Son Group Limited as a person with significant control on 2023-06-05
2023-01-17CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-12-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-14AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS NUALA MARY MARTIN on 2015-07-01
2016-01-14CH01Director's details changed for Philip Thomas Martin on 2015-07-01
2015-11-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-15AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP MARTIN
2013-07-18AP03Appointment of Mrs Nuala Mary Martin as company secretary
2013-07-18AP01DIRECTOR APPOINTED MR MATTHEW MCKAIN
2013-07-10RES12Resolution of varying share rights or name
2013-07-10SH08Change of share class name or designation
2013-01-11AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0109/01/12 FULL LIST
2011-10-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-28AR0109/01/11 FULL LIST
2010-10-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-26AR0109/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 20/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 20/01/2010
2009-10-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-11419a(Scot)DEC MORT/CHARGE *****
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU
2007-01-12363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-16363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-18363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-05225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2004-03-02363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09123£ NC 100/10000 13/05/03
2003-07-09ELRESS366A DISP HOLDING AGM 13/05/03
2003-07-09ELRESS386 DISP APP AUDS 13/05/03
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-0988(2)RAD 13/05/03--------- £ SI 9998@1=9998 £ IC 2/10000
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU
2003-04-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-30288bSECRETARY RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2003-01-30288bDIRECTOR RESIGNED
2003-01-29CERTNMCOMPANY NAME CHANGED BLP 2003-02 LIMITED CERTIFICATE ISSUED ON 29/01/03
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1029965 Active Licenced property: MACMERRY INDUSTRIAL ESTATE UNIT 4 MACMERRY TRANENT MACMERRY GB EH33 1RD. Correspondance address: MACMERRY MACMERRY INDUSTRIAL ESTATE TRANENT GB EH33 1RD

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
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 BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of LOTHIAN BUILDING SUPPLIES 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 BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHIAN BUILDING SUPPLIES 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 (46130 - Agents involved in the sale of timber and building materials) as LOTHIAN BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOTHIAN BUILDING SUPPLIES 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 BUILDING SUPPLIES 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 BUILDING SUPPLIES 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.