Lochrin Bain Limited BLAIRLINN INDUSTRIAL ESTATE


Lochrin Bain started in year 1997 as Private Limited Company with registration number SC181830. The Lochrin Bain company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Blairlinn Industrial Estate at Lochrin Works. Postal code: G67 2RN. Since Wednesday 28th February 2018 Lochrin Bain Limited is no longer carrying the name William Bain Fencing.

The company has 3 directors, namely Gary M., Nigel F. and Kevin M.. Of them, Nigel F., Kevin M. have been with the company the longest, being appointed on 20 August 2010 and Gary M. has been with the company for the least time - from 25 October 2019. 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.

Lochrin Bain Limited Address / Contact

Office Address Lochrin Works
Office Address2 7 Limekilns Road
Town Blairlinn Industrial Estate
Post code G67 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181830
Date of Incorporation Tue, 30th Dec 1997
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Gary M.

Position: Director

Appointed: 25 October 2019

Nigel F.

Position: Director

Appointed: 20 August 2010

Kevin M.

Position: Director

Appointed: 20 August 2010

Gary D.

Position: Director

Appointed: 20 August 2010

Resigned: 11 August 2011

Harold M.

Position: Director

Appointed: 20 August 2010

Resigned: 25 July 2023

Stephen B.

Position: Director

Appointed: 06 April 2008

Resigned: 28 November 2008

Sylvia K.

Position: Secretary

Appointed: 31 January 2005

Resigned: 20 August 2010

Gwendoline H.

Position: Secretary

Appointed: 10 May 2001

Resigned: 31 January 2005

Ian K.

Position: Director

Appointed: 10 March 1998

Resigned: 06 January 2015

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1997

Resigned: 10 May 2001

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 10 March 1998

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 10 March 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is H W Martin Holdings Limited from Alfreton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

H W Martin Holdings Limited

Martin Group Of Companies Fordbridge Lane, Blackwell, Alfreton, DE55 5JY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02941889
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

William Bain Fencing February 28, 2018
Blp 9723 March 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand868 729914 267968 290
Current Assets2 429 4862 921 1423 097 375
Debtors973 4551 213 2321 190 576
Net Assets Liabilities2 485 7222 725 5962 928 618
Other Debtors3 203 1 282
Property Plant Equipment584 778548 726487 484
Total Inventories587 302793 643938 509
Other
Audit Fees Expenses1 6003 0003 125
Taxation Compliance Services Fees5001 500750
Accrued Liabilities Deferred Income47 90590 13576 276
Accumulated Depreciation Impairment Property Plant Equipment852 298913 269974 511
Administrative Expenses668 689709 716675 419
Amounts Owed By Group Undertakings154 529374 286373 787
Amounts Owed To Group Undertakings3 52676212 086
Average Number Employees During Period191714
Corporation Tax Payable60 082  
Cost Sales2 989 2043 547 6123 005 573
Creditors47 78145 27542 769
Depreciation Expense Property Plant Equipment84 13267 29261 242
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 321 
Disposals Property Plant Equipment 6 321 
Dividends Paid 500 000250 000
Dividends Paid On Shares 500 000250 000
Dividends Paid On Shares Final 42
Gain Loss On Disposals Property Plant Equipment6 8321 500 
Government Grants Payable47 78145 27542 769
Gross Profit Loss1 271 9701 632 1871 245 642
Increase From Depreciation Charge For Year Property Plant Equipment 67 29261 242
Net Current Assets Liabilities1 953 6252 228 6272 496 022
Other Operating Income Format12 5062 5062 506
Other Taxation Social Security Payable12 0258 1647 791
Pension Costs Defined Contribution Plan20 22819 12314 708
Prepayments Accrued Income31 84361 88545 687
Profit Loss487 723739 874453 022
Profit Loss On Ordinary Activities Before Tax605 787924 977572 729
Property Plant Equipment Gross Cost1 437 0761 461 995 
Provisions For Liabilities Balance Sheet Subtotal4 9006 48212 119
Recoverable Value-added Tax 47268
Tax Tax Credit On Profit Or Loss On Ordinary Activities118 064185 103119 707
Total Additions Including From Business Combinations Property Plant Equipment 31 240 
Total Assets Less Current Liabilities2 538 4032 777 3532 983 506
Trade Creditors Trade Payables352 323593 454505 200
Trade Debtors Trade Receivables783 880777 014769 552
Turnover Revenue4 261 1745 179 7994 251 215

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Sunday 31st July 2022
filed on: 18th, January 2023
Free Download (21 pages)

Company search

Advertisements