Background WavePink WaveYellow Wave

THE LANE AGENCY LIMITED (SC334488)

THE LANE AGENCY LIMITED (SC334488) is an active UK company. incorporated on 26 November 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE LANE AGENCY LIMITED has been registered for 18 years. Current directors include BRUCE, Christopher Martin, DUNCAN, Ian Hamish Stuart, FINDLAY, Alison Ruth.

Company Number
SC334488
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
Fettes Park, Edinburgh, EH5 2DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRUCE, Christopher Martin, DUNCAN, Ian Hamish Stuart, FINDLAY, Alison Ruth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANE AGENCY LIMITED

THE LANE AGENCY LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE LANE AGENCY LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

SC334488

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Fettes Park 496 Ferry Road Edinburgh, EH5 2DL,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 10
Director Joined
May 12
Director Left
Nov 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Aug 15
Loan Secured
Aug 15
Director Joined
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRUCE, Christopher Martin

Active
496 Ferry Road, EdinburghEH5 2DL
Born November 1985
Director
Appointed 25 Feb 2016

DUNCAN, Ian Hamish Stuart

Active
496 Ferry Road, EdinburghEH5 2DL
Born May 1984
Director
Appointed 01 Nov 2017

FINDLAY, Alison Ruth

Active
496 Ferry Road, EdinburghEH5 2DL
Born September 1971
Director
Appointed 01 Jan 2008

FINDLAY, Philip Mckenzie

Resigned
496 Ferry Road, EdinburghEH5 2DL
Secretary
Appointed 21 Dec 2007
Resigned 04 May 2012

WISHART, Valerie

Resigned
496 Ferry Road, EdinburghEH5 2DL
Secretary
Appointed 04 May 2012
Resigned 02 Dec 2021

AS COMPANY SERVICES LIMITED

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 21 Dec 2007

JOHNSTON, Paul Alexander

Resigned
Stance Place, FalkirkFK5 4FA
Born January 1971
Director
Appointed 01 Jan 2008
Resigned 04 Nov 2010

MACINTYRE, Angus Lewis

Resigned
496 Ferry Road, EdinburghEH5 2DL
Born March 1972
Director
Appointed 01 Aug 2013
Resigned 01 May 2014

MACINTYRE, Claire

Resigned
496 Ferry Road, EdinburghEH5 2DL
Born October 1978
Director
Appointed 01 Aug 2013
Resigned 01 May 2014

NISBET, Robert Gordon

Resigned
496 Ferry Road, EdinburghEH5 2DL
Born October 1947
Director
Appointed 01 Jan 2008
Resigned 28 Jul 2015

SILLARS, Maureen

Resigned
496 Ferry Road, EdinburghEH5 2DL
Born September 1977
Director
Appointed 04 May 2012
Resigned 08 Nov 2012

STEVENS, Richard Ian

Resigned
496 Ferry Road, EdinburghEH5 2DL
Born April 1975
Director
Appointed 01 Jun 2015
Resigned 02 Nov 2017

AS DIRECTOR LIMITED

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee director
Appointed 26 Nov 2007
Resigned 01 Jan 2008

Persons with significant control

1

Mrs Alison Ruth Findlay

Active
496 Ferry Road, EdinburghEH5 2DL
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 June 2023
AAMDAAMD
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 July 2015
RP04RP04
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
288cChange of Particulars
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288aAppointment of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation