LOTHIAN ELECTRIC MACHINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

14/11/2414 November 2024 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

21/12/2121 December 2021 Appointment of Morton Fraser Secretaries Limited as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Andrew John Limmer as a secretary on 2021-12-01

View Document

21/12/2121 December 2021 Termination of appointment of Andrew John Limmer as a director on 2021-12-01

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Roy Burgess as a director on 2021-11-08

View Document

01/10/211 October 2021 Termination of appointment of Elizabeth Blunsum as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Andrew John Limmer as a director on 2021-09-30

View Document

24/06/2124 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR ANDREW JOHN LIMMER

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM MOORE

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MR GRAHAM JOHN MOORE

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BELMONT

View Document

12/07/1612 July 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/04/1522 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/04/134 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

16/05/1116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 2042806.27

View Document

13/08/1013 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1013 August 2010 13/08/10 STATEMENT OF CAPITAL GBP 2042632

View Document

13/08/1013 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/103 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BLUNSUM / 26/03/2010

View Document

09/02/109 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

03/02/103 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

26/01/1026 January 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

30/11/0930 November 2009 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 9

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE KENNEDY

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR DAVID GRESFORD BELMONT

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JOANNE KENNEDY

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MRS JOANNE HELEN KENNEDY

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 DEC MORT/CHARGE *****

View Document

12/05/0512 May 2005 DEC MORT/CHARGE *****

View Document

22/04/0522 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 01/02/02

View Document

18/06/0318 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 PARTIC OF MORT/CHARGE *****

View Document

31/01/0231 January 2002 PARTIC OF MORT/CHARGE *****

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DEC MORT/CHARGE *****

View Document

03/02/003 February 2000 DEC MORT/CHARGE *****

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

02/02/002 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/002 February 2000 ADOPTARTICLES31/01/00

View Document

02/02/002 February 2000 CONVERSION OF SHARES 31/01/00

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 DEC MORT/CHARGE *****

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/905 June 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 PARTIC OF MORT/CHARGE 13573

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 24/05/89; NO CHANGE OF MEMBERS

View Document

31/03/8931 March 1989 DEC MORT/CHARGE 3648

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/02/7810 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

03/05/773 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/77

View Document

10/02/7710 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

17/09/7617 September 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

18/08/6118 August 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company