LAREINE ENGINEERING LIMITED - LIVINGSTON
Company Profile | Company Filings |
Overview
LAREINE ENGINEERING LIMITED is a Private Limited Company from LIVINGSTON SCOTLAND and has the status: Active.
LAREINE ENGINEERING LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: SC265321. The accounts status is SMALL and accounts are next due on 30/09/2024.
LAREINE ENGINEERING LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: SC265321. The accounts status is SMALL and accounts are next due on 30/09/2024.
LAREINE ENGINEERING LIMITED - LIVINGSTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 28 FIRTH ROAD
LIVINGSTON
EH54 5DJ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
LAREINE FABRICATIONS LIMITED (until 28/05/2004)
LAREINE FABRICATIONS LIMITED (until 28/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY JAMES WHITE | Nov 1959 | British | Director | 2021-11-05 | CURRENT |
MR CHESTER WILLIAM WHITE | Nov 1985 | British | Director | 2021-11-05 | CURRENT |
MR THOMAS GREEN | Mar 1967 | British | Director | 2012-05-31 UNTIL 2021-11-05 | RESIGNED |
JAMES GORDON BLACKADDER | May 1946 | Director | 2004-03-22 UNTIL 2012-05-31 | RESIGNED | |
GEORGE CRAIG BLACK | Dec 1942 | British | Director | 2004-03-22 UNTIL 2012-05-31 | RESIGNED |
THOMAS ANDREW BATES | Aug 1968 | English | Director | 2013-01-01 UNTIL 2021-11-05 | RESIGNED |
MR GRAEME ARTHUR MCPHERSON ALEXANDER | Oct 1958 | British | Director | 2012-05-31 UNTIL 2021-11-05 | RESIGNED |
MR THOMAS GREEN | Secretary | 2012-05-31 UNTIL 2012-12-03 | RESIGNED | ||
COLIN BUTTAR | British | Secretary | 2012-12-03 UNTIL 2021-11-05 | RESIGNED | |
JAMES GORDON BLACKADDER | May 1946 | Secretary | 2004-03-22 UNTIL 2012-05-31 | RESIGNED | |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2004-03-22 UNTIL 2004-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lareine Engineering (Holdings) Limited | 2017-10-26 | Renfrew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Thomas Johnstone (Holdings) Limited | 2016-04-06 - 2017-09-26 | Renfrew |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lareine Engineering Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £91,569 Cash £1,356,622 equity |
Lareine Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £220,398 Cash £1,786,038 equity |
Lareine Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £640,690 Cash £1,857,715 equity |
Lareine Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-11 | 31-12-2019 | £12,181 Cash £1,954,542 equity |
Lareine Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-19 | 31-12-2018 | £4,572 Cash £1,953,579 equity |
Lareine Engineering Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-06 | 31-12-2017 | £622,175 Cash £1,956,150 equity |
Lareine Engineering Limited - Accounts to registrar - small 17.2 | 2017-09-28 | 31-12-2016 | £5,953 Cash £1,633,691 equity |