Lithgow Factoring Limited


Founded in 1982, Lithgow Factoring, classified under reg no. SC078423 is an active company. Currently registered at Netherton PA14 6YG, the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 9th Jun 1995 Lithgow Factoring Limited is no longer carrying the name Lithgow Electronics.

At present there are 3 directors in the the firm, namely Jacqueline M., John L. and James L.. In addition one secretary - Jacqueline M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lithgow Factoring Limited Address / Contact

Office Address Netherton
Office Address2 Langbank
Town
Post code PA14 6YG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078423
Date of Incorporation Fri, 23rd Apr 1982
Industry Factoring
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 16 July 2018

Jacqueline M.

Position: Director

Appointed: 16 July 2018

John L.

Position: Director

Appointed: 31 March 2014

James L.

Position: Director

Appointed: 04 October 2011

William S.

Position: Secretary

Resigned: 30 June 1990

Alastair W.

Position: Director

Resigned: 31 July 2017

Alastair W.

Position: Secretary

Appointed: 31 March 2014

Resigned: 31 July 2017

John L.

Position: Director

Appointed: 04 October 2011

Resigned: 31 March 2014

Alasdair R.

Position: Director

Appointed: 18 January 2011

Resigned: 31 March 2014

Alasdair R.

Position: Secretary

Appointed: 25 May 1995

Resigned: 30 March 2014

Gilbert D.

Position: Director

Appointed: 28 February 1994

Resigned: 25 May 1995

Alexander S.

Position: Director

Appointed: 01 November 1993

Resigned: 25 May 1995

Alexander S.

Position: Secretary

Appointed: 01 November 1993

Resigned: 25 May 1995

Hugh C.

Position: Director

Appointed: 03 February 1992

Resigned: 20 December 2010

Alastair W.

Position: Secretary

Appointed: 01 July 1990

Resigned: 31 October 1993

William S.

Position: Director

Appointed: 10 May 1989

Resigned: 25 May 1995

Cameron P.

Position: Director

Appointed: 10 May 1989

Resigned: 12 September 1994

Brian L.

Position: Director

Appointed: 10 May 1989

Resigned: 31 October 1993

Frank M.

Position: Director

Appointed: 10 May 1989

Resigned: 27 June 1990

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is James L. The abovementioned PSC and has 25-50% shares.

James L.

Notified on 7 May 2017
Nature of control: 25-50% shares

Company previous names

Lithgow Electronics June 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, April 2023
Free Download (5 pages)

Company search

Advertisements