Background WavePink WaveYellow Wave

LOTHIAN STORES LTD (SC451796)

LOTHIAN STORES LTD (SC451796) is an active UK company. incorporated on 7 June 2013. with registered office in Musselburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LOTHIAN STORES LTD has been registered for 12 years. Current directors include BROWN, Daniel Joseph, BROWN, Stephen Peter Stanley.

Company Number
SC451796
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
1a Moray Way, Musselburgh, EH21 7QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BROWN, Daniel Joseph, BROWN, Stephen Peter Stanley
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN STORES LTD

LOTHIAN STORES LTD is an active company incorporated on 7 June 2013 with the registered office located in Musselburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LOTHIAN STORES LTD was registered 12 years ago.(SIC: 47110)

Status

active

Active since 12 years ago

Company No

SC451796

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1a Moray Way Musselburgh, EH21 7QY,

Previous Addresses

, 11a Dublin Street, Edinburgh, EH1 3PG, Scotland
From: 7 June 2013To: 11 July 2014
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Apr 14
Funding Round
Apr 14
Loan Secured
Apr 14
Director Joined
Feb 18
Director Left
Mar 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Aug 20
Funding Round
Jul 22
New Owner
Mar 23
Director Left
Apr 23
Loan Secured
Oct 24
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Oct 25
Owner Exit
Oct 25
3
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Daniel Joseph

Active
Moray Way, MusselburghEH21 7QY
Born January 1992
Director
Appointed 29 Jan 2018

BROWN, Stephen Peter Stanley

Active
Moray Way, MusselburghEH21 7QY
Born January 1967
Director
Appointed 06 Mar 2025

SANDS, David Lindsay

Resigned
Moray Way, MusselburghEH21 7QY
Secretary
Appointed 29 Jan 2018
Resigned 09 Mar 2021

SANDS, David

Resigned
Moray Way, MusselburghEH21 7QY
Born September 1967
Director
Appointed 12 Aug 2020
Resigned 01 May 2023

SMITH, Colin Meikle

Resigned
Dublin Street, EdinburghEH1 3PG
Born May 1975
Director
Appointed 07 Jun 2013
Resigned 28 Jan 2018

Persons with significant control

5

1 Active
4 Ceased

Mrs Carla Elizabeth Brown

Active
Moray Way, MusselburghEH21 7QY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2025

Mr Stephen Brown

Ceased
Moray Way, MusselburghEH21 7QY
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2024
Ceased 03 Oct 2025

Mr David Lindsay Sands

Ceased
Auld Mart Road, KinrossKY13 9FR
Born July 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2023
Ceased 26 Oct 2024

Mrs Edith Marjorie Sands

Ceased
Auld Mart Road, MilnathortKY13 7FR
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Ceased 26 Oct 2024

Colin Smith

Ceased
Park Drive, MusselburghEH21 8DA
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
4 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Resolution
10 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Incorporation Company
7 June 2013
NEWINCIncorporation