logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Brown, David
    Accountant born in January 1976
    Individual (194 offsprings)
    Officer
    icon of calendar 2003-01-15 ~ now
    OF - Director → CIF 0
    Mr David Brown
    Born in January 1976
    Individual (194 offsprings)
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Campbell, Elaine May
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2023-04-18
    OF - Secretary → CIF 0
    Mrs Elaine Campbell
    Born in October 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2003-01-15 ~ 2003-01-15
    PE - Nominee Secretary → CIF 0
  • 3
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2003-01-15 ~ 2003-01-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LOTHIAN SECRETARIAL LIMITED

Standard Industrial Classification
69202 - Bookkeeping Activities
82190 - Photocopying, Document Preparation And Other Specialised Office Support Activities
Brief company account
Average Number of Employees
32023-04-01 ~ 2024-04-30
22022-04-01 ~ 2023-03-31
Current Assets
54,859 GBP2024-04-30
80,221 GBP2023-03-31
Creditors
Amounts falling due within one year
-18,640 GBP2024-04-30
-24,589 GBP2023-03-31
Net Current Assets/Liabilities
36,219 GBP2024-04-30
55,632 GBP2023-03-31
Total Assets Less Current Liabilities
36,219 GBP2024-04-30
55,632 GBP2023-03-31
Net Assets/Liabilities
34,584 GBP2024-04-30
54,994 GBP2023-03-31
Equity
34,584 GBP2024-04-30
54,994 GBP2023-03-31

Related profiles found in government register
  • LOTHIAN SECRETARIAL LIMITED
    Info
    Registered number SC242314
    icon of address4 Lothian Street, Dalkeith, Midlothian EH22 1DS
    Private Limited Company incorporated on 2003-01-15 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-30
    CIF 0
  • LOTHIAN SECRETARIAL LIMITED
    S
    Registered number missing
    icon of address4 Lothian Street, Dalkeith, Midlothian, EH22 1DS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    1,961,992 GBP2024-11-30
    Officer
    icon of calendar 2004-11-04 ~ now
    CIF 19 - Secretary → ME
  • 2
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -19,112 GBP2024-08-31
    Officer
    icon of calendar 2003-08-15 ~ now
    CIF 23 - Secretary → ME
  • 3
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    88,539 GBP2024-08-31
    Officer
    icon of calendar 2003-08-15 ~ now
    CIF 24 - Secretary → ME
  • 4
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    25,840 GBP2024-06-30
    Officer
    icon of calendar 2003-10-27 ~ now
    CIF 21 - Secretary → ME
  • 5
    icon of address4 Lothian Street, Dalkeith
    Active Corporate (3 parents)
    Equity (Company account)
    39,777 GBP2025-01-31
    Officer
    icon of calendar 2003-01-31 ~ now
    CIF 15 - Secretary → ME
  • 6
    icon of address4 Lothian Street, Dalkeith
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    CIF 30 - Secretary → ME
  • 7
    BATCHFRONT LIMITED - 1990-10-22
    icon of address4 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,704 GBP2024-08-30
    Officer
    icon of calendar 2006-03-01 ~ now
    CIF 13 - Secretary → ME
  • 8
    icon of address17 Walkergate, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,633 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    CIF 16 - Secretary → ME
  • 9
    MOTIVEMATCH LIMITED - 1990-10-15
    icon of address4 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,928 GBP2024-08-30
    Officer
    icon of calendar 2006-03-01 ~ now
    CIF 14 - Secretary → ME
  • 10
    BRANDTRANS LIMITED - 1989-09-19
    icon of address4 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    476,453 GBP2024-08-31
    Officer
    icon of calendar 2006-03-01 ~ now
    CIF 10 - Secretary → ME
  • 11
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,247 GBP2019-10-31
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    CIF 27 - Secretary → ME
  • 12
    KINGLASSIE INN LIMITED - 2006-05-08
    OAKSTAND LIMITED - 2001-04-04
    icon of addressIan J Brown & Company, 4 Lothian Street, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,282 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ now
    CIF 33 - Secretary → ME
  • 13
    icon of address4 Lothian Street, Dalkeith
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    CIF 31 - Secretary → ME
  • 14
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    26,610 GBP2024-09-30
    Officer
    icon of calendar 2004-08-19 ~ now
    CIF 20 - Secretary → ME
  • 15
    FAST REMOVALS LIMITED - 2005-03-31
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,237 GBP2020-03-31
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    CIF 28 - Secretary → ME
  • 16
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2020-10-31
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    CIF 22 - Secretary → ME
  • 17
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,843 GBP2023-06-30
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    CIF 25 - Secretary → ME
  • 18
    icon of address4 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    699 GBP2024-08-31
    Officer
    icon of calendar 2006-03-01 ~ now
    CIF 18 - Secretary → ME
  • 19
    icon of addressSeton Dean House, Seton Mains, Longniddry, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    CIF 29 - Secretary → ME
  • 20
    FREEPORT CATERING SERVICES LIMITED - 2003-08-01
    ORDERPLACE LIMITED - 2000-03-03
    icon of addressInternational House, 24 Holborn Viaduct, City Of London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    CIF 32 - Secretary → ME
  • 21
    HMO ACTION LIMITED - 2016-12-16
    MITRESHELF 514 LIMITED - 2001-11-28
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    CIF 17 - Secretary → ME
  • 22
    icon of address14 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    CIF 11 - Secretary → ME
Ceased 12
  • 1
    GGF LASERGAMING LTD. - 2011-12-07
    icon of address4 Lothian Street, Dalkeith
    Active Corporate (2 parents)
    Equity (Company account)
    23,830 GBP2024-07-31
    Officer
    icon of calendar 2010-07-14 ~ 2024-09-13
    CIF 9 - Secretary → ME
  • 2
    icon of address25 Sherwood Loan, Bonnyrigg, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,111 GBP2023-06-30
    Officer
    icon of calendar 2008-10-06 ~ 2012-01-31
    CIF 34 - Secretary → ME
  • 3
    icon of address1 Atholl Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-21
    Officer
    icon of calendar 2011-06-09 ~ 2016-02-04
    CIF 8 - Secretary → ME
  • 4
    icon of address11 Fillyside Avenue, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-12
    Officer
    icon of calendar 2004-04-14 ~ 2008-07-29
    CIF 3 - Secretary → ME
  • 5
    icon of address47-49 The Square, Kelso, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,927 GBP2022-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2009-05-19
    CIF 4 - Secretary → ME
  • 6
    icon of address27 North Bridge Street, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    325,976 GBP2024-05-31
    Officer
    icon of calendar 2003-05-07 ~ 2023-07-28
    CIF 26 - Secretary → ME
  • 7
    icon of addressDouglas Home & Co Limited, 47-49 The Square, Kelso, Roxburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2009-05-13
    CIF 7 - Secretary → ME
  • 8
    icon of address4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -137,770 GBP2024-05-31
    Officer
    icon of calendar 2003-04-15 ~ 2003-08-13
    CIF 5 - Secretary → ME
  • 9
    icon of address5 The Glebe, Ardfern, Lochgilphead, Argyll & Bute, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,228 GBP2019-05-31
    Officer
    icon of calendar 2007-05-08 ~ 2008-08-22
    CIF 1 - Secretary → ME
  • 10
    HARRY TURNBULL LTD. - 2021-05-17
    icon of address47-49 The Square, Kelso, Roxburghshire
    Active Corporate (1 parent)
    Equity (Company account)
    108,509 GBP2024-04-30
    Officer
    icon of calendar 2003-04-01 ~ 2009-05-13
    CIF 6 - Secretary → ME
  • 11
    EDINBURGH PRO TILING LTD - 2020-02-24
    SAFAHO LIMITED - 2018-06-25
    BLACKHALL GARDEN SERVICES LTD. - 2017-11-22
    icon of address6 Oakfield Court, Kelty, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    76,382 GBP2023-07-31
    Officer
    icon of calendar 2011-05-05 ~ 2025-02-27
    CIF 12 - Secretary → ME
  • 12
    VISION RECRUITMENT SOLUTIONS LTD. - 2005-02-18
    icon of address4a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,283,748 GBP2024-09-30
    Officer
    icon of calendar 2005-02-14 ~ 2008-07-01
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.