L.T. ALUMINIUM GROUP LIMITED

Register to unlock more data on OkredoRegister

L.T. ALUMINIUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152430

Incorporation date

10/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linn House 9 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon17/11/2025
Termination of appointment of James Burns as a director on 2025-11-04
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2023-09-29
dot icon19/02/2024
Director's details changed for Mr Thomas Francis O'neill on 2023-09-29
dot icon19/12/2023
Secretary's details changed for Mr Thomas Francis O'neill on 2023-12-14
dot icon18/12/2023
Termination of appointment of Kevin Hogg as a director on 2023-09-29
dot icon18/12/2023
Director's details changed for Mr Thomas Francis O'neill on 2023-09-29
dot icon27/10/2023
Purchase of own shares.
dot icon18/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-07-28 with updates
dot icon21/09/2021
Purchase of own shares.
dot icon18/08/2021
Cancellation of shares. Statement of capital on 2020-10-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/10/2020
Termination of appointment of Dennis Scott Whiting as a director on 2020-10-30
dot icon05/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/11/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon28/10/2016
Purchase of own shares.
dot icon12/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Purchase of own shares.
dot icon25/02/2016
Appointment of Mr Thomas Francis O'neill as a secretary on 2016-02-24
dot icon24/02/2016
Termination of appointment of Margaret Kirkwood Aikman as a secretary on 2016-02-24
dot icon18/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2015
Registered office address changed from 15 Tartraven Place East Mains Industrial Estate Broxburn West Lothian EH52 5LT to Linn House 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 2015-06-05
dot icon03/03/2015
Satisfaction of charge SC1524300002 in full
dot icon27/02/2015
Registration of charge SC1524300003, created on 2015-02-24
dot icon20/10/2014
Resolutions
dot icon07/10/2014
Registration of charge SC1524300002, created on 2014-10-07
dot icon06/10/2014
Registration of charge SC1524300001, created on 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Termination of appointment of Sheena Linn as a director
dot icon04/10/2013
Appointment of Ms Margaret Kirkwood Aikman as a secretary
dot icon04/10/2013
Termination of appointment of Sheena Linn as a secretary
dot icon04/10/2013
Appointment of Mr Thomas Francis O'neill as a director
dot icon04/10/2013
Appointment of Mr Andrew George Robertson as a director
dot icon04/10/2013
Appointment of Mr James Burns as a director
dot icon04/10/2013
Appointment of Mr Kevin Hogg as a director
dot icon04/10/2013
Appointment of Mr Dennis Scott Whiting as a director
dot icon01/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/04/2012
Previous accounting period extended from 2011-07-31 to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/09/2009
Secretary appointed sheena evelyn hunter linn
dot icon30/09/2009
Appointment terminated secretary margaret aikman
dot icon27/08/2009
Return made up to 28/07/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/09/2008
Return made up to 28/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/11/2007
Return made up to 28/07/07; no change of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/09/2006
Return made up to 28/07/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/08/2005
Return made up to 28/07/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon13/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/08/2004
Return made up to 28/07/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 28/07/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon06/05/2003
Full accounts made up to 2002-07-31
dot icon02/09/2002
Return made up to 10/08/02; full list of members
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
New secretary appointed
dot icon01/05/2002
Accounts for a small company made up to 2001-07-31
dot icon23/08/2001
Return made up to 10/08/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-07-31
dot icon11/09/2000
Return made up to 10/08/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon31/10/1999
Return made up to 10/08/99; no change of members
dot icon28/05/1999
Accounts for a small company made up to 1998-07-31
dot icon01/10/1998
Return made up to 10/08/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-07-31
dot icon16/01/1998
Full accounts made up to 1996-07-31
dot icon16/01/1998
Full accounts made up to 1995-07-31
dot icon16/01/1998
Return made up to 10/08/97; no change of members
dot icon16/01/1998
New secretary appointed
dot icon26/02/1997
Compulsory strike-off action has been discontinued
dot icon25/02/1997
Return made up to 10/08/96; no change of members
dot icon24/01/1997
First Gazette notice for compulsory strike-off
dot icon30/11/1995
Return made up to 10/08/95; full list of members
dot icon27/04/1995
Accounting reference date notified as 31/07
dot icon20/01/1995
New secretary appointed
dot icon20/01/1995
Director resigned;new director appointed
dot icon11/08/1994
Secretary resigned
dot icon10/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+79.19 % *

* during past year

Cash in Bank

£690,750.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
473.38K
-
0.00
385.49K
-
2022
0
995.26K
-
0.00
690.75K
-
2022
0
995.26K
-
0.00
690.75K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

995.26K £Ascended110.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

690.75K £Ascended79.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Kevin
Director
01/10/2013 - 29/09/2023
3
Burns, James
Director
01/10/2013 - 04/11/2025
1
O'neill, Thomas Francis
Director
01/10/2013 - Present
1
Robertson, Andrew George
Director
01/10/2013 - Present
1
O'neill, Thomas Francis
Secretary
24/02/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.T. ALUMINIUM GROUP LIMITED

L.T. ALUMINIUM GROUP LIMITED is an(a) Active company incorporated on 10/08/1994 with the registered office located at Linn House 9 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.T. ALUMINIUM GROUP LIMITED?

toggle

L.T. ALUMINIUM GROUP LIMITED is currently Active. It was registered on 10/08/1994 .

Where is L.T. ALUMINIUM GROUP LIMITED located?

toggle

L.T. ALUMINIUM GROUP LIMITED is registered at Linn House 9 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5ND.

What does L.T. ALUMINIUM GROUP LIMITED do?

toggle

L.T. ALUMINIUM GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for L.T. ALUMINIUM GROUP LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of James Burns as a director on 2025-11-04.