Background WavePink WaveYellow Wave

LOTHIAN CROP SPECIALISTS LIMITED (SC110745)

LOTHIAN CROP SPECIALISTS LIMITED (SC110745) is an active UK company. incorporated on 25 April 1988. with registered office in Newmacher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOTHIAN CROP SPECIALISTS LIMITED has been registered for 37 years. Current directors include OVERTON, Diana Caroline.

Company Number
SC110745
Status
active
Type
ltd
Incorporated
25 April 1988
Age
37 years
Address
Kingseat, Newmacher, AB21 0UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OVERTON, Diana Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN CROP SPECIALISTS LIMITED

LOTHIAN CROP SPECIALISTS LIMITED is an active company incorporated on 25 April 1988 with the registered office located in Newmacher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOTHIAN CROP SPECIALISTS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

SC110745

LTD Company

Age

37 Years

Incorporated 25 April 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WALLACE (LOTHIANS) LIMITED
From: 17 January 1990To: 10 January 1992
WALLACE OF KELSO (LOTHIANS) LIMITED
From: 25 April 1988To: 17 January 1990
Contact
Address

Kingseat Newmacher, AB21 0UE,

Previous Addresses

The Harvesters 3 Station Road East Linton East Lothian EH40 3DP
From: 25 April 1988To: 1 February 2016
Timeline

4 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

OVERTON, Diana Caroline

Active
NewmacherAB21 0UE
Born February 1973
Director
Appointed 21 Feb 2018

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 20 Jan 2021
Resigned 14 Apr 2022

LUKE, Rosemary

Resigned
The Harvesters, East LintonEH40 3DP
Secretary
Appointed 01 Jan 1999
Resigned 30 Jan 2009

ROBERTSON, George

Resigned
Beinn Aluinn, TainIV19 1PU
Secretary
Appointed N/A
Resigned 01 Jan 1999

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 30 Jan 2009
Resigned 24 Dec 2020

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 25 Apr 1988
Resigned 31 Oct 1989

AITCHISON, Kenneth Mark

Resigned
NewmacherAB21 0UE
Born March 1960
Director
Appointed 30 Jan 2009
Resigned 04 Feb 2026

FAWKES, Richard

Resigned
Knowepark, ColdstreamTD12 4AF
Born September 1953
Director
Appointed N/A
Resigned 02 Mar 1992

LUKE, David

Resigned
The Harvesters 3 Station Road, East LintonEH40 3DP
Born October 1949
Director
Appointed N/A
Resigned 24 Apr 2009

LUKE, Rosemary

Resigned
The Harvesters, East LintonEH40 3DP
Born October 1949
Director
Appointed 06 Apr 2000
Resigned 24 Apr 2009

ROBERTSON, George

Resigned
Beinn Aluinn, TainIV19 1PU
Born August 1928
Director
Appointed N/A
Resigned 29 Jul 2008

WOOLDRIDGE, Stephen

Resigned
24 Swallow Hill, ThurlbyPE10 0JB
Born June 1961
Director
Appointed 30 Jan 2009
Resigned 21 Feb 2018

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 25 Apr 1988
Resigned 31 Oct 1989

Persons with significant control

1

Group Secretarial Department, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
2 October 2009
288cChange of Particulars
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
353353
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
25 November 2002
363aAnnual Return
Legacy
25 November 2002
190190
Legacy
25 November 2002
353353
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
8 November 2001
363aAnnual Return
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
23 February 1999
287Change of Registered Office
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363aAnnual Return
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
26 February 1998
169169
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
9 November 1995
363x363x
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
15 March 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
410(Scot)410(Scot)
Legacy
22 November 1994
363x363x
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
17 November 1993
363x363x
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
10 November 1992
363x363x
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Resolution
26 June 1992
RESOLUTIONSResolutions
Resolution
26 June 1992
RESOLUTIONSResolutions
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
288288
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1991
363x363x
Legacy
30 April 1991
88(2)R88(2)R
Legacy
30 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
17 April 1990
225(1)225(1)
Legacy
10 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 September 1989
MISCMISC
Resolution
29 September 1989
RESOLUTIONSResolutions
Resolution
29 September 1989
RESOLUTIONSResolutions
Resolution
29 September 1989
RESOLUTIONSResolutions
Miscellaneous
29 September 1989
MISCMISC
Legacy
20 March 1989
410(Scot)410(Scot)
Legacy
26 September 1988
288288
Incorporation Company
25 April 1988
NEWINCIncorporation