Lothian Stores Ltd MUSSELBURGH


Lothian Stores started in year 2013 as Private Limited Company with registration number SC451796. The Lothian Stores company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Musselburgh at 1a Moray Way. Postal code: EH21 7QY.

The company has one director. Daniel B., appointed on 29 January 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 9 March 2021.

Lothian Stores Ltd Address / Contact

Office Address 1a Moray Way
Town Musselburgh
Post code EH21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC451796
Date of Incorporation Fri, 7th Jun 2013
Industry
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Daniel B.

Position: Director

Appointed: 29 January 2018

David S.

Position: Director

Appointed: 12 August 2020

Resigned: 01 May 2023

David S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 09 March 2021

Colin S.

Position: Director

Appointed: 07 June 2013

Resigned: 28 January 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is David S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Edith S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Colin S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

David S.

Notified on 1 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Edith S.

Notified on 17 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Colin S.

Notified on 1 June 2017
Ceased on 7 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 46 056178 232161 581187 000242 224358 405333 616316 348
Current Assets144 430195 077357 894303 875343 147353 968493 840484 539473 734
Debtors54 06757 08492 02957 85060 24015 06414 46323 55421 860
Net Assets Liabilities 367 307467 376446 264479 893543 096631 492594 428542 055
Other Debtors 57 08492 02957 85060 24015 06414 46323 55421 860
Property Plant Equipment 171 172146 878122 575148 124246 950217 585185 679140 633
Total Inventories 91 93787 63384 44495 90796 680120 972127 369135 526
Cash Bank In Hand1 84546 056       
Intangible Fixed Assets190 000180 000       
Net Assets Liabilities Including Pension Asset Liability305 789367 307       
Stocks Inventory88 51891 937       
Tangible Fixed Assets195 466171 172       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-94 211-32 693       
Other
Accumulated Amortisation Impairment Intangible Assets 20 00030 00040 00050 00060 00070 00080 00090 000
Accumulated Depreciation Impairment Property Plant Equipment 48 59372 88797 190121 493161 790212 084262 378312 672
Additions Other Than Through Business Combinations Property Plant Equipment    49 852139 12320 92918 3885 248
Average Number Employees During Period     21211919
Corporation Tax Payable    9 238-9 23839 51622 2471 063
Creditors 178 942207 396140 186161 378197 822209 933195 790182 312
Fixed Assets385 466351 172316 878282 575298 124386 950347 585305 679250 633
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment  24 29424 30324 30340 29750 29450 29450 294
Intangible Assets 180 000170 000160 000150 000140 000130 000120 000110 000
Intangible Assets Gross Cost 200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities-79 67716 135150 498163 689181 769156 146283 907288 749291 422
Other Creditors 35 88036 31527 84731 48344 0419 59735 65632 186
Other Taxation Social Security Payable 11 74514 64113 48921 23628 89838 5288 04617 990
Property Plant Equipment Gross Cost 219 765219 765219 765269 617408 740429 669448 057453 305
Trade Creditors Trade Payables 131 317156 44098 85099 421134 121122 292129 841131 073
Capital Employed305 789367 307       
Creditors Due Within One Year224 107178 942       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00020 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Share Premium Account399 000399 000       
Tangible Fixed Assets Cost Or Valuation219 765219 765       
Tangible Fixed Assets Depreciation24 29948 593       
Tangible Fixed Assets Depreciation Charged In Period 24 294       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates June 6, 2023
filed on: 24th, July 2023
Free Download (4 pages)

Company search

Advertisements