Locomotive Owners Group (scotland) Limited WEST LOTHIAN


Founded in 1973, Locomotive Owners Group (scotland), classified under reg no. SC053045 is an active company. Currently registered at 17/19 North Street EH51 0AQ, West Lothian the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 10 directors in the the firm, namely Roderick H., Hector C. and David B. and others. In addition one secretary - Linda L. - is with the company. Currently 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.

Locomotive Owners Group (scotland) Limited Address / Contact

Office Address 17/19 North Street
Office Address2 Boness
Town West Lothian
Post code EH51 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053045
Date of Incorporation Tue, 8th May 1973
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 51 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, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Roderick H.

Position: Director

Appointed: 13 October 2023

Linda L.

Position: Secretary

Appointed: 15 April 2023

Hector C.

Position: Director

Appointed: 15 April 2023

David B.

Position: Director

Appointed: 10 December 2021

Graham H.

Position: Director

Appointed: 16 February 2019

Catherine C.

Position: Director

Appointed: 06 September 2014

Mark A.

Position: Director

Appointed: 30 September 2009

John L.

Position: Director

Appointed: 24 April 2009

James V.

Position: Director

Appointed: 28 December 2002

Brian T.

Position: Director

Appointed: 21 November 1992

Ian F.

Position: Director

Appointed: 03 December 1989

Ronald H.

Position: Director

Resigned: 13 December 2023

Thomas W.

Position: Director

Appointed: 18 December 2004

Resigned: 08 February 2018

James S.

Position: Secretary

Appointed: 12 December 2004

Resigned: 16 February 2019

James S.

Position: Director

Appointed: 13 December 2003

Resigned: 16 February 2019

John L.

Position: Director

Appointed: 06 December 1997

Resigned: 12 December 2004

Alastair M.

Position: Director

Appointed: 06 December 1997

Resigned: 13 October 2023

Michael B.

Position: Director

Appointed: 21 November 1992

Resigned: 13 December 2003

Andrew B.

Position: Secretary

Appointed: 31 December 1988

Resigned: 18 December 2004

James S.

Position: Director

Appointed: 31 December 1988

Resigned: 08 December 2001

William P.

Position: Director

Appointed: 31 December 1988

Resigned: 15 March 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Brian T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Ronald H. This PSC has significiant influence or control over the company,. Then there is James S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Brian T.

Notified on 14 December 2023
Nature of control: significiant influence or control

Ronald H.

Notified on 16 February 2019
Ceased on 13 December 2023
Nature of control: significiant influence or control

James S.

Notified on 26 January 2018
Ceased on 16 February 2019
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand98 96292 18180 02073 81764 50855 473
Current Assets100 59196 67180 53074 79665 58656 754
Debtors1 6294 4905109791 0781 281
Other Debtors 4 4905109791 0781 281
Property Plant Equipment15 99215 99215 99215 99215 99215 992
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2091 2091 2091 2091 209 
Corporation Tax Recoverable1 629     
Creditors7206 5258001 0701 1301 190
Net Current Assets Liabilities99 87190 14679 73073 72664 45655 564
Other Creditors7206 525800830830830
Property Plant Equipment Gross Cost17 20117 20117 20117 20117 201 
Total Assets Less Current Liabilities115 863106 13895 72289 71880 44871 556
Trade Creditors Trade Payables   240300360

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 2nd, April 2024
Free Download (9 pages)

Company search

Advertisements