Lothian Mortgage Solutions Limited MIDLOTHIAN


Lothian Mortgage Solutions Limited is a private limited company that can be found at 93 High Street, Dalkeith, Midlothian EH22 1JA. Its net worth is estimated to be around 323 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2006-11-09, this 17-year-old company is run by 2 directors.
Director Susan F., appointed on 12 May 2008. Director James P., appointed on 09 November 2006.
The company is classified as "activities auxiliary to financial intermediation n.e.c." (SIC code: 66190).
The last confirmation statement was filed on 2022-11-07 and the due date for the subsequent filing is 2023-11-21. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Lothian Mortgage Solutions Limited Address / Contact

Office Address 93 High Street
Office Address2 Dalkeith
Town Midlothian
Post code EH22 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311691
Date of Incorporation Thu, 9th Nov 2006
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Susan F.

Position: Director

Appointed: 12 May 2008

James P.

Position: Director

Appointed: 09 November 2006

Allan Mcdougall Solicitors

Position: Corporate Secretary

Appointed: 09 November 2006

Resigned: 28 October 2023

James W.

Position: Director

Appointed: 09 November 2006

Resigned: 25 October 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is James P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan F. This PSC owns 25-50% shares and has 25-50% voting rights.

James P.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan F.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth1 9682 460-9 331-7 695139  
Balance Sheet
Current Assets 16 27465512 91520 98724 904 
Net Assets Liabilities    318349356
Cash Bank In Hand15 33316 2746532 59090  
Debtors  223 28420 897  
Reserves/Capital
Called Up Share Capital22444  
Profit Loss Account Reserve1 645-12 204-9 335-7 699135  
Shareholder Funds1 9682 460-9 331-7 695139  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    22 
Creditors    26 66824 557 
Net Current Assets Liabilities    316347356
Total Assets Less Current Liabilities1 9682 461-9 331-7 695139349356
Director Remuneration Benefits Excluding Payments To Third Parties13 10415 080     
Administrative Expenses24 00329 052     
Bank Overdrafts6 7046 704     
Cost Sales19 47237 411     
Creditors Due Within One Year13 36513 8149 98620 61020 848  
Gross Profit Loss57 30964 602     
Interest Payable Similar Charges 1     
Net Increase Decrease In Shareholders Funds1 645493     
Number Shares Allotted 2444  
Operating Profit Loss33 30635 550     
Other Reserves-14 341-14 341     
Other Taxation Social Security Within One Year6 6617 110     
Par Value Share 1111  
Profit Loss For Period26 64528 439     
Profit Loss On Ordinary Activities Before Tax33 30635 549     
Share Capital Allotted Called Up Paid22444  
Share Premium Account14 66214 662     
Tax On Profit Or Loss On Ordinary Activities6 6617 110     
Total Dividend Payment25 00027 946     
Total U K Foreign Current Tax After Adjustments Relief6 6617 110     
Turnover Gross Operating Revenue76 781102 013     
U K Current Corporation Tax On Income For Period6 6617 110     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Termination of appointment as a secretary on 2023-10-28
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements