ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lothian Mechanical Handling Limited

Lothian Mechanical Handling Limited is an active company incorporated on 9 May 1980 with the registered office located in Bathgate, West Lothian. Lothian Mechanical Handling Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
SC071394
Private limited company
Scottish Company
Age
45 years
Incorporated 9 May 1980
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 October 2025 (2 months ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
Unit 8
Mosshall Industrial Estate
Blackburn
West Lothian
EH47 7LY
Same address since incorporation
Telephone
01506655535
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
3
PSC • Director • British • Lives in Scotland • Born in Apr 1949 • Mechanic
PSC • Director • British • Lives in Scotland • Born in Jun 1948 • Secretary
Director • British • Lives in Scotland • Born in Mar 1969
Director • British • Lives in England • Born in Feb 1978
Douglas Gillespie Plant Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£514.87K
Increased by £145.71K (+39%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.72M
Increased by £250.08K (+17%)
Total Liabilities
-£647.17K
Increased by £32.71K (+5%)
Net Assets
£1.08M
Increased by £217.37K (+25%)
Debt Ratio (%)
38%
Decreased by 4.15% (-10%)
Latest Activity
Leslie Ferris (PSC) Resigned
6 Days Ago on 9 Jan 2026
Catherine Ferris (PSC) Resigned
6 Days Ago on 9 Jan 2026
Douglas Gillespie Plant Limited (PSC) Appointed
6 Days Ago on 9 Jan 2026
Leslie William Ferris Resigned
6 Days Ago on 9 Jan 2026
Catherine Ferris Resigned
6 Days Ago on 9 Jan 2026
Catherine Ferris Resigned
6 Days Ago on 9 Jan 2026
Mr Brian Docherty Appointed
6 Days Ago on 9 Jan 2026
Mr Stephen James Scott Appointed
6 Days Ago on 9 Jan 2026
Confirmation Submitted
22 Days Ago on 24 Dec 2025
Charge Satisfied
4 Months Ago on 10 Sep 2025
Get Credit Report
Discover Lothian Mechanical Handling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 13 Jan 2026
Resolutions
Submitted on 13 Jan 2026
Appointment of Mr Stephen James Scott as a director on 9 January 2026
Submitted on 12 Jan 2026
Appointment of Mr Brian Docherty as a director on 9 January 2026
Submitted on 12 Jan 2026
Termination of appointment of Catherine Ferris as a secretary on 9 January 2026
Submitted on 12 Jan 2026
Termination of appointment of Catherine Ferris as a director on 9 January 2026
Submitted on 12 Jan 2026
Termination of appointment of Leslie William Ferris as a director on 9 January 2026
Submitted on 12 Jan 2026
Cessation of Leslie Ferris as a person with significant control on 9 January 2026
Submitted on 12 Jan 2026
Cessation of Catherine Ferris as a person with significant control on 9 January 2026
Submitted on 12 Jan 2026
Notification of Douglas Gillespie Plant Limited as a person with significant control on 9 January 2026
Submitted on 12 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year