The Lane Media Agency Limited EDINBURGH


Founded in 2014, The Lane Media Agency, classified under reg no. SC485510 is an active company. Currently registered at Fettes Park EH5 2DL, Edinburgh the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 29th Feb 2016 The Lane Media Agency Limited is no longer carrying the name The Lane Digital.

The firm has 2 directors, namely Barry F., Alison F.. Of them, Alison F. has been with the company the longest, being appointed on 29 August 2014 and Barry F. has been with the company for the least time - from 17 March 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

The Lane Media Agency Limited Address / Contact

Office Address Fettes Park
Office Address2 496 Ferry Road
Town Edinburgh
Post code EH5 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC485510
Date of Incorporation Fri, 29th Aug 2014
Industry specialised design activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Barry F.

Position: Director

Appointed: 17 March 2016

Alison F.

Position: Director

Appointed: 29 August 2014

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Alison F. This PSC has significiant influence or control over this company,. The second one in the PSC register is The Lane Media Holdings Ltd that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Barry F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alison F.

Notified on 23 August 2018
Nature of control: significiant influence or control

The Lane Media Holdings Ltd

Fettes Park 496 Ferry Road, Edinburgh, EH5 2DL, United Kingdom

Legal authority Scotland
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc593585
Notified on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry F.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Lane Agency Ltd

496 Ferry Road, Edinburgh, EH5 2DL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc334488
Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

The Lane Digital February 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312015-09-302016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 1001 017 798555 012499 490553 250967 710459 677
Current Assets 1001 505 7741 529 963925 1821 248 5381 579 3971 196 605
Debtors  487 975974 951425 692695 288609 687736 928
Net Assets Liabilities 1003 69615 71521 10644 581189 52828 012
Property Plant Equipment  1 50510 26214 38718 16813 91065 627
Other Debtors      200 
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -170 190-352 528-223 536-168 155  
Accumulated Depreciation Impairment Property Plant Equipment   8723 9759 09322 47232 041
Additions Other Than Through Business Combinations Property Plant Equipment  1 5059 6297 2298 899  
Average Number Employees During Period  71011121215
Creditors  1 333 7871 173 200696 4591 055 534250 000207 512
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -6 929     
Income From Related Parties  26 465     
Increase From Depreciation Charge For Year Property Plant Equipment   8723 1035 118 10 394
Increase In Loans Owed By Related Parties Due To Loans Advanced  37 526     
Loans Owed By Related Parties  30 597     
Net Current Assets Liabilities 100172 381357 981230 255194 568425 618186 397
Number Shares Issued Fully Paid  100100100100  
Par Value Share1  111  
Payments To Related Parties  52 940     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3941 2181 5321 564  
Property Plant Equipment Gross Cost  1 50511 13418 36327 26136 38297 668
Total Assets Less Current Liabilities 100173 885368 243244 642212 736439 528252 024
Advances Credits Directors        
Accrued Liabilities      26 0502 650
Accrued Liabilities Deferred Income       48 868
Amounts Owed To Group Undertakings      2 550 
Bank Borrowings Overdrafts      250 00056 578
Corporation Tax Payable      44 48054 756
Current Asset Investments      2 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       825
Disposals Property Plant Equipment       902
Dividends Paid       421 970
Finance Lease Liabilities Present Value Total       44 536
Other Creditors      9 16612 007
Other Current Asset Investments Balance Sheet Subtotal      2 000 
Other Taxation Social Security Payable      22 54118 757
Prepayments      1 90928 088
Prepayments Accrued Income       352 086
Profit Loss       260 454
Provisions For Liabilities Balance Sheet Subtotal       16 500
Total Additions Including From Business Combinations Property Plant Equipment       62 188
Trade Creditors Trade Payables      945 735738 461
Trade Debtors Trade Receivables      603 815356 754
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 29th Aug 2023
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements