Lothian Park Limited EDINBURGH


Lothian Park started in year 1999 as Private Limited Company with registration number SC196138. The Lothian Park company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Edinburgh at 19 Rutland Square. Postal code: EH1 2BB. Since Thu, 12th Sep 2002 Lothian Park Limited is no longer carrying the name Newel.

The firm has 2 directors, namely Michael R., Eric Y.. Of them, Michael R., Eric Y. have been with the company the longest, being appointed on 29 June 1999. As of 23 May 2024, there were 2 ex directors - Alexander S., John C. and others listed below. There were no ex secretaries.

Lothian Park Limited Address / Contact

Office Address 19 Rutland Square
Town Edinburgh
Post code EH1 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196138
Date of Incorporation Tue, 11th May 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Michael R.

Position: Director

Appointed: 29 June 1999

Eric Y.

Position: Director

Appointed: 29 June 1999

Alexander S.

Position: Director

Appointed: 06 August 1999

Resigned: 08 April 2001

John C.

Position: Director

Appointed: 06 August 1999

Resigned: 21 September 2001

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 May 1999

Resigned: 01 October 2009

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 1999

Resigned: 29 June 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Michael R. The abovementioned PSC has significiant influence or control over this company,.

Michael R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Newel September 12, 2002
Newco (576) August 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1 362 824-1 448 657-1 537 382       
Balance Sheet
Cash Bank On Hand  6814326332 1851 2184203572 959
Current Assets850 411851 954851 699862 463862 664864 216863 249865 2381 078 918115 710
Debtors4322 6772 6772 6772 6772 6772 6772 6774 87762 751
Other Debtors  2 6772 6772 6772 6772 6772 6772 677 
Total Inventories  848 341859 354859 354859 354859 354862 1411 073 68450 000
Cash Bank In Hand1 638936681       
Net Assets Liabilities Including Pension Asset Liability-1 362 824-1 448 657-1 537 382       
Stocks Inventory848 341848 341848 341       
Reserves/Capital
Called Up Share Capital60 00060 00060 000       
Profit Loss Account Reserve-1 422 824-1 508 657-1 597 382       
Shareholder Funds-1 362 824-1 448 657-1 537 382       
Other
Amounts Owed By Related Parties         62 751
Amounts Owed To Group Undertakings    2 608 0142 125 2022 150 1822 192 2222 409 670112
Average Number Employees During Period      2222
Corporation Tax Payable  3 4813 4813 4813 4813 4813 4813 48153 438
Creditors  2 389 0802 503 8572 632 9152 141 2442 167 0122 227 8652 447 59155 710
Net Current Assets Liabilities-1 362 824-1 448 657-1 537 382-1 641 394-1 770 251-1 277 028-1 303 763-1 362 627-1 368 67360 000
Number Shares Issued Fully Paid   30 000      
Other Creditors  2 385 5992 489 3632 629 43412 56112 16132 16232 1602 160
Par Value Share 111      
Trade Creditors Trade Payables   11 013  1 188 2 280 
Trade Debtors Trade Receivables        2 200 
Creditors Due Within One Year2 213 2352 300 6112 389 081       
Number Shares Allotted 30 00030 000       
Share Capital Allotted Called Up Paid30 00030 00030 000       
Total Assets Less Current Liabilities-1 362 824-1 448 657-1 537 382       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 13th, February 2024
Free Download (8 pages)

Company search

Advertisements