Lothian Shelf (674) Limited BLACKFORD


Founded in 2009, Lothian Shelf (674), classified under reg no. SC367360 is an active company. Currently registered at Stirling Street PH4 1QA, Blackford the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Maher A. and Leslie M.. In addition one secretary - Jacquiline J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lothian Shelf (674) Limited Address / Contact

Office Address Stirling Street
Town Blackford
Post code PH4 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC367360
Date of Incorporation Fri, 23rd Oct 2009
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Jacquiline J.

Position: Secretary

Appointed: 23 May 2023

Maher A.

Position: Director

Appointed: 26 March 2010

Leslie M.

Position: Director

Appointed: 26 March 2010

Mark S.

Position: Secretary

Appointed: 21 August 2013

Resigned: 23 May 2023

Murray F.

Position: Secretary

Appointed: 26 March 2010

Resigned: 21 August 2013

Michael E.

Position: Director

Appointed: 09 December 2009

Resigned: 26 March 2010

Caroline B.

Position: Director

Appointed: 26 October 2009

Resigned: 26 March 2010

William B.

Position: Director

Appointed: 26 October 2009

Resigned: 26 March 2010

Anthony H.

Position: Director

Appointed: 26 October 2009

Resigned: 26 March 2010

William B.

Position: Secretary

Appointed: 26 October 2009

Resigned: 26 March 2010

Burness (directors) Limited

Position: Corporate Director

Appointed: 23 October 2009

Resigned: 26 October 2009

Burness Paull Llp

Position: Corporate Secretary

Appointed: 23 October 2009

Resigned: 26 October 2009

Gary G.

Position: Director

Appointed: 23 October 2009

Resigned: 26 October 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Highland Spring Limited from Auchterarder, Scotland. The abovementioned PSC is classified as "a corporate", 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 PSC register is Leslie M. This PSC has significiant influence or control over the company,. The third one is Maher A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Highland Spring Limited

1 Stirling Street, Blackford, Auchterarder, PH4 1QA, Scotland

Legal authority Scots Law
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc067339
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie M.

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

Maher A.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements