Company Information for LOTHIAN DEMOLITION LTD
AVIAT HOUSE 4 BELL DRIVE, HAMILTON TECHNOLOGY PARK, BLANTYRE, G72 0FB,
|
Company Registration Number
SC458186
Private Limited Company
In Administration |
Company Name | |
---|---|
LOTHIAN DEMOLITION LTD | |
Legal Registered Office | |
AVIAT HOUSE 4 BELL DRIVE HAMILTON TECHNOLOGY PARK BLANTYRE G72 0FB Other companies in EH48 | |
Company Number | SC458186 | |
---|---|---|
Company ID Number | SC458186 | |
Date formed | 2013-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 19:48:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOTHIAN DEMOLITION & DOWNTAKINGS LTD | ASM RECOVERY LIMITED GLENHEAD HOUSE STIRLING FK8 3LE | Liquidation | Company formed on the 2009-07-15 |
Officer | Role | Date Appointed |
---|---|---|
IAN THOMAS HOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA RAFFERTY |
Company Secretary | ||
SARAH MCCAFFERY |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM UNITS 9-11 WAVERLEY INDUSTRIAL UNITS WAVERLEY STREET BATHGATE WEST LOTHIAN EH48 4HY SCOTLAND | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
SH01 | 28/02/16 STATEMENT OF CAPITAL GBP 55700 | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 41000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT 14 WAVERLEY INDUSTRIAL UNITS WAVERLEY STREET BATHGATE WEST LOTHIAN EH48 4HY | |
AR01 | 02/09/15 FULL LIST | |
SH01 | 28/02/15 STATEMENT OF CAPITAL GBP 41000 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA RAFFERTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH MCCAFFERY | |
AP03 | SECRETARY APPOINTED MRS LAURA RAFFERTY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
AA01 | PREVSHO FROM 30/09/2014 TO 28/02/2014 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS SARAH MCCAFFERY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 13B HOPETOUN LANE BATHGATE WEST LOTHIAN EH48 1PP SCOTLAND | |
AP01 | DIRECTOR APPOINTED IAN THOMAS HOPE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-06-13 |
Appointment of Administrators | 2017-05-02 |
Administration Orders | 2017-04-18 |
Petitions to Wind Up (Companies) | 2016-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
|
|
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 DEMOLITION LTD
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as LOTHIAN DEMOLITION LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LOTHIAN DEMOLITION LIMITED | Event Date | 2017-04-21 |
Trade Classification: 43110 Appointment of Administrator made on: 21 April 2017 by order of appointment lodged in: Livingston Sheriff Court Linda Barr , French Duncan Restructuring and Debt Advisory , Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre G72 0FB : IP No 14212 Further contact details: Jude Howson on telephone number 01698 459444 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOTHIAN DEMOLITION LIMITED | Event Date | 2017-04-21 |
I, Linda Barr of French Duncan LLP , Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre G72 0FB , was appointed Administrator of Lothian Demolition Limited on 21 April 2017 . Notice is given pursuant to Paragraph 58 of Schedule B1 of the Insolvency Act 1986 that the initial creditors' meeting under Paragraph 51 of Schedule B1 will be conducted by correspondence for the purpose of considering the Administrator's proposals. Other resolutions to be considered may include a resolution specifying the terms on which the Administrator is to be remunerated. A creditor will be entitled to vote if a claim has been lodged with me by 23 June 2017 at 12.00 noon. Any creditor who has not received a copy of the Administrator's Proposals may obtain one by contacting Jude Howson on 01698 459444 or emailing businessrecovery@frenchduncan.co.uk . Linda Barr : Administrator : | |||
Initiating party | Event Type | Administration Orders | |
Defending party | LOTHIAN DEMOLITION LTD | Event Date | 2017-03-17 |
On 17 March 2017 a Petition was presented to Livingston Sheriff Court by Lothian Demolition Ltd, a company incorporated under the Companies Acts (Number SC458186) and having its registered office at Units 9-11 Waverley Industrial Estate, Waverley Street, Bathgate, West Lothian, EH48 4HY craving the court inter alia to make an Administration Order in relation to Lothian Demolition Ltd under the Insolvency Act 1986 Part II and to appoint Linda Barr, French Duncan Business Recovery, Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB as Administrator. On 17 March 2017 the court appointed a copy of the Petition and of its deliverance to be intimated on the walls of court appointed notice of the import of the Petition and deliverance and of the particulars specified by act of sederunt to be advertised once in the Edinburgh Gazette and once in the Metro newspaper; appointed a copy of the Petition and deliverance to be served upon said Linda Barr, and upon the Registrar of Companies, the Advocate General for Scotland and the Keeper of the Registers of Inhibitions and Adjudications; assigned 21 April 2017 at 10am within the Sheriff Court at Livingston, The Civic Centre, Howden South Road, Livingston, EH54 6FF as a hearing on the Petition and ordained any person who wishes to oppose the Petition to appear or be represented on that date. The court reference is LIV-L4-17 David Wilson : Ennova Law : 26 George Square : Edinburgh : EH8 9LD : Solicitor for the Petitioner : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | LOTHIAN DEMOLITION LTD | Event Date | 2016-11-03 |
On 3 November 2016 , a petition was presented to Livingston Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lothian Demolition Ltd, Units 9-11, Waverley Industrial Units, Waverley Street, Bathgate, West Lothian, EH48 4HY (registered office) (company registration number SC458186) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston within 8 days of intimation, service and advertisement. S . Tait : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1072555 IDB : | |||
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. |