Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > L.T. ALUMINIUM GROUP LIMITED
Company Information for

L.T. ALUMINIUM GROUP LIMITED

LINN HOUSE 9 DROVERS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5ND,
Company Registration Number
SC152430
Private Limited Company
Active

Company Overview

About L.t. Aluminium Group Ltd
L.T. ALUMINIUM GROUP LIMITED was founded on 1994-08-10 and has its registered office in Broxburn. The organisation's status is listed as "Active". L.t. Aluminium Group 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
L.T. ALUMINIUM GROUP LIMITED
 
Legal Registered Office
LINN HOUSE 9 DROVERS ROAD
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
WEST LOTHIAN
EH52 5ND
Other companies in EH52
 
Filing Information
Company Number SC152430
Company ID Number SC152430
Date formed 1994-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.T. ALUMINIUM GROUP 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 L.T. ALUMINIUM GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS FRANCIS O'NEILL
Company Secretary 2016-02-24
JAMES BURNS
Director 2013-10-01
KEVIN HOGG
Director 2013-10-01
THOMAS FRANCIS O'NEILL
Director 2013-10-01
ANDREW GEORGE ROBERTSON
Director 2013-10-01
DENNIS SCOTT WHITING
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET KIRKWOOD AIKMAN
Company Secretary 2013-10-02 2016-02-24
SHEENA EVELYN HUNTER LINN
Company Secretary 2009-09-30 2013-10-02
SHEENA EVELYN HUNTER LINN
Director 1994-12-23 2013-10-02
MARGARET KIRKWOOD AIKMAN
Company Secretary 2005-07-19 2009-09-30
JANETTE SANDRA DEUCHARS
Company Secretary 2002-06-11 2005-07-18
DENNIS SCOTT WHITING
Company Secretary 1997-08-01 2002-06-11
ALEX MORISON & CO WS
Company Secretary 1994-12-23 1997-08-01
IAN LINN
Director 1994-08-10 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BURNS LINN-TECH SCOTLAND LIMITED Director 2013-03-07 CURRENT 1993-02-23 Active
KEVIN HOGG LINN-TECH SCOTLAND LIMITED Director 2013-03-07 CURRENT 1993-02-23 Active
KEVIN HOGG HOGGUNN HOMES LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
THOMAS FRANCIS O'NEILL LINN-TECH SCOTLAND LIMITED Director 2013-03-07 CURRENT 1993-02-23 Active
ANDREW GEORGE ROBERTSON LINN-TECH SCOTLAND LIMITED Director 2013-03-07 CURRENT 1993-02-23 Active
DENNIS SCOTT WHITING LINN-TECH SCOTLAND LIMITED Director 1995-01-01 CURRENT 1993-02-23 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
2024-02-27Cancellation of shares. Statement of capital on 2023-09-29 GBP 450
2023-08-18CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-09-21SH03Purchase of own shares
2021-08-18SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 600
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SCOTT WHITING
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 800
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 800
2016-11-09SH06Cancellation of shares. Statement of capital on 2016-09-30 GBP 800
2016-10-28SH03Purchase of own shares
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 850
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15SH03Purchase of own shares
2016-02-25AP03Appointment of Mr Thomas Francis O'neill as company secretary on 2016-02-24
2016-02-24TM02Termination of appointment of Margaret Kirkwood Aikman on 2016-02-24
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 15 Tartraven Place East Mains Industrial Estate Broxburn West Lothian EH52 5LT
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1524300002
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1524300003
2014-10-20RES01ADOPT ARTICLES 20/10/14
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1524300002
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1524300001
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA LINN
2013-10-04AP03Appointment of Ms Margaret Kirkwood Aikman as company secretary
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEENA LINN
2013-10-04AP01DIRECTOR APPOINTED MR THOMAS FRANCIS O'NEILL
2013-10-04AP01DIRECTOR APPOINTED MR ANDREW GEORGE ROBERTSON
2013-10-04AP01DIRECTOR APPOINTED MR JAMES BURNS
2013-10-04AP01DIRECTOR APPOINTED MR KEVIN HOGG
2013-10-04AP01DIRECTOR APPOINTED MR DENNIS SCOTT WHITING
2013-08-01AR0128/07/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-14AR0128/07/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-27AA01PREVEXT FROM 31/07/2011 TO 30/09/2011
2011-08-18AR0128/07/11 FULL LIST
2011-04-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-04AR0128/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-30288aSECRETARY APPOINTED SHEENA EVELYN HUNTER LINN
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY MARGARET AIKMAN
2009-08-27363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-01-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-05-06AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-01363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-30363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-16363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-30363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-07-03288cDIRECTOR'S PARTICULARS CHANGED
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-02363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-18288bSECRETARY RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-23363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-11363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-31363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-01363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-16363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1998-01-16AAFULL ACCOUNTS MADE UP TO 31/07/95
1998-01-16AAFULL ACCOUNTS MADE UP TO 31/07/96
1998-01-16288aNEW SECRETARY APPOINTED
1998-01-16363(288)SECRETARY RESIGNED
1997-02-26DISS40STRIKE-OFF ACTION DISCONTINUED
1997-02-25363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1997-01-24GAZ1FIRST GAZETTE
1995-11-30363sRETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS
1995-04-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to L.T. ALUMINIUM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-01-24
Fines / Sanctions
No fines or sanctions have been issued against L.T. ALUMINIUM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-24 Outstanding BANK OF SCOTLAND PLC
2014-10-07 Satisfied BANK OF SCOTLAND PLC
2014-09-30 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 L.T. ALUMINIUM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of L.T. ALUMINIUM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T. ALUMINIUM GROUP LIMITED
Trademarks
We have not found any records of L.T. ALUMINIUM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T. ALUMINIUM GROUP 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 (70100 - Activities of head offices) as L.T. ALUMINIUM GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where L.T. ALUMINIUM GROUP 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 TypeProposal to Strike Off
Defending partyL.T. ALUMINIUM GROUP LIMITEDEvent Date1997-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.T. ALUMINIUM GROUP 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 L.T. ALUMINIUM GROUP 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.