LOTHIAN SPORTS CARS LTD

Register to unlock more data on OkredoRegister

LOTHIAN SPORTS CARS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC189565

Incorporation date

18/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Whitecraig Road Whitecraig, Musselburgh EH21 8NECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1998)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon03/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to 34 Whitecraig Road Whitecraig Musselburgh EH21 8NE on 2023-12-22
dot icon22/12/2023
Termination of appointment of Profit Counts Limited as a secretary on 2023-12-21
dot icon22/12/2023
Director's details changed for Mr William Andrew Brian Watt on 2023-12-21
dot icon22/12/2023
Confirmation statement made on 2023-09-18 with updates
dot icon22/12/2023
Change of details for Mr Brian Watt as a person with significant control on 2023-12-21
dot icon30/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon07/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon11/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon27/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/10/2013
Register(s) moved to registered office address
dot icon18/10/2013
Director's details changed for Mr William Andrew Brian Watt on 2013-10-15
dot icon09/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Certificate of change of name
dot icon17/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Appointment of Profit Counts Limited as a secretary
dot icon12/11/2010
Termination of appointment of Nasser Mohammed as a secretary
dot icon11/10/2010
Certificate of change of name
dot icon11/10/2010
Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD on 2010-10-11
dot icon07/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Director's details changed for Mr William Andrew Brian Watt on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Mr Nasser Abdul Mohammed on 2009-11-16
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon11/03/2009
Director's change of particulars / william watt / 12/12/2008
dot icon19/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2008
Return made up to 18/09/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 18/09/07; no change of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 18/09/06; full list of members
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon12/05/2006
Dec mort/charge *
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 18/09/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon15/12/2003
Return made up to 18/09/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon14/10/2002
Return made up to 18/09/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon30/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon17/10/2001
Return made up to 18/09/01; full list of members
dot icon25/07/2001
Certificate of change of name
dot icon24/07/2001
Partic of mort/charge *
dot icon17/04/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon04/10/2000
Return made up to 18/09/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-12-31
dot icon03/11/1999
Return made up to 18/09/99; full list of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: 1 corstorphine road edinburgh EH12 6DD
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
New director appointed
dot icon25/09/1998
Registered office changed on 25/09/98 from: level 2 saltire court, 20 castle terrace, edinburgh EH1 2ET
dot icon25/09/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Secretary resigned;director resigned
dot icon18/09/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROFIT COUNTS LTD
Corporate Secretary
11/11/2010 - 21/12/2023
7
Watt, William Andrew Brian
Director
24/09/1998 - Present
16
Meiklejohn, Iain Maury Campbell
Nominee Director
18/09/1998 - 24/09/1998
166
Will, James Robert
Nominee Director
18/09/1998 - 24/09/1998
115
Meiklejohn, Iain Maury Campbell
Nominee Secretary
18/09/1998 - 24/09/1998
82

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN SPORTS CARS LTD

LOTHIAN SPORTS CARS LTD is an(a) Dissolved company incorporated on 18/09/1998 with the registered office located at 34 Whitecraig Road Whitecraig, Musselburgh EH21 8NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHIAN SPORTS CARS LTD?

toggle

LOTHIAN SPORTS CARS LTD is currently Dissolved. It was registered on 18/09/1998 and dissolved on 16/12/2025.

Where is LOTHIAN SPORTS CARS LTD located?

toggle

LOTHIAN SPORTS CARS LTD is registered at 34 Whitecraig Road Whitecraig, Musselburgh EH21 8NE.

What does LOTHIAN SPORTS CARS LTD do?

toggle

LOTHIAN SPORTS CARS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for LOTHIAN SPORTS CARS LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.