Lareine Engineering (holdings) Limited LIVINGSTON


Lareine Engineering (holdings) Limited is a private limited company situated at Unit 1 28 Firth Road, Houstoun Industrial Estate, Livingston EH54 5DJ. Incorporated on 2017-09-22, this 6-year-old company is run by 2 directors.
Director Chester W., appointed on 12 November 2021. Director Timothy W., appointed on 05 November 2021.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was sent on 2023-09-21 and the date for the subsequent filing is 2024-10-05. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Lareine Engineering (holdings) Limited Address / Contact

Office Address Unit 1 28 Firth Road
Office Address2 Houstoun Industrial Estate
Town Livingston
Post code EH54 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC576941
Date of Incorporation Fri, 22nd Sep 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Chester W.

Position: Director

Appointed: 12 November 2021

Timothy W.

Position: Director

Appointed: 05 November 2021

David H.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

William H.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

Graeme A.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

Rodney Y.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

Colin B.

Position: Secretary

Appointed: 22 September 2017

Resigned: 05 November 2021

David Y.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

Graham K.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

Thomas G.

Position: Director

Appointed: 22 September 2017

Resigned: 05 November 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Whitesales Group Limited from Cranleigh, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Graeme A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Whitesales Group Limited

Europa House Alfold Road, Cranleigh, GU6 8NQ, England

Legal authority Ca2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09187485
Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graeme A.

Notified on 22 September 2017
Ceased on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77777
Other
Audit Fees Expenses6 6509 8009 700  
Company Contributions To Money Purchase Plans Directors1 8132 6932 873  
Director Remuneration125 578104 252107 631  
Amounts Owed To Group Undertakings1010101010
Average Number Employees During Period76561  
Creditors1010101010
Investments Fixed Assets4 200 0014 200 0012 040 0032 040 0031 356 625
Investments In Group Undertakings  2 040 0032 040 0031 356 625
Net Current Assets Liabilities-3-3-3-3-3
Other Investments Other Than Loans4 200 0014 200 0012 040 003  
Percentage Class Share Held In Subsidiary100100100  
Total Assets Less Current Liabilities4 199 9984 199 9982 040 0002 040 0001 356 622
Accumulated Amortisation Impairment Intangible Assets254 162473 8211 855 810  
Amortisation Expense Intangible Assets232 065198 913198 913  
Applicable Tax Rate191919  
Comprehensive Income Expense349 997 -2 159 998  
Current Tax For Period26 61812 062-7 364  
Depreciation Expense Property Plant Equipment79 54478 98773 654  
Dividends Paid350 000    
Dividends Paid On Shares Final350 000    
Fixed Assets4 200 0014 200 0012 040 003  
Further Item Interest Expense Component Total Interest Expense4 7953 3942 791  
Gain Loss Before Tax On Sale Discontinued Operations  -1 176 958  
Gain Loss On Disposals Property Plant Equipment50010 284583  
Increase Decrease In Current Tax From Adjustment For Prior Periods41-54-472  
Increase From Amortisation Charge For Year Intangible Assets 219 659205 031  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  1 176 958  
Intangible Assets1 795 1001 575 441193 452  
Intangible Assets Gross Cost2 049 2622 049 262   
Interest Expense On Bank Loans Similar Borrowings9 71018 44813 440  
Interest Expense On Bank Overdrafts 3 1114 009  
Interest Payable Similar Charges Finance Costs14 50524 95320 240  
Issue Equity Instruments4 200 001    
Number Shares Issued Fully Paid 4 200 0014 200 001  
Other Deferred Tax Expense Credit216-6 237-7 424  
Pension Other Post-employment Benefit Costs Other Pension Costs50 90061 21963 981  
Profit Loss-139 353-197 950-1 472 698  
Profit Loss On Ordinary Activities Before Tax-112 531-192 179-1 487 958  
Social Security Costs370 765252 439232 968  
Staff Costs Employee Benefits Expense3 218 5432 815 7312 597 861  
Tax Expense Credit Applicable Tax Rate-21 381-36 514-282 712  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss46 74141 159264 194  
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 8225 771-15 260  
Total Current Tax Expense Credit26 60612 008-7 836  
Total Operating Lease Payments90 341161 080123 405  
Turnover Revenue8 941 7398 238 1716 861 773  
Wages Salaries2 796 8782 502 0732 300 912  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (6 pages)

Company search