LOCHAY INVESTMENTS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB
Company number SC152921
Status Active
Incorporation Date 6 September 1994
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70221 - Financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of LOCHAY INVESTMENTS LIMITED are www.lochayinvestments.co.uk, and www.lochay-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Lochay Investments Limited is a Private Limited Company. The company registration number is SC152921. Lochay Investments Limited has been working since 06 September 1994. The present status of the company is Active. The registered address of Lochay Investments Limited is 12 Hope Street Edinburgh Midlothian Eh2 4db. . MACLEAN, Catriona Ishbel is a Secretary of the company. THOMSON, Angus Edward William is a Director of the company. THOMSON, William George Ritchie is a Director of the company. Secretary CRAWFORD, Daisy Eileene has been resigned. Secretary CUNNINGHAM, Hannah Christine has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary TAYLOR, Anne Elizabeth has been resigned. Secretary THOMSON, Jane Vivien has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TAYLOR, Anne Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACLEAN, Catriona Ishbel
Appointed Date: 24 February 2013

Director
THOMSON, Angus Edward William
Appointed Date: 01 January 2013
43 years old

Director
THOMSON, William George Ritchie
Appointed Date: 09 September 1994
75 years old

Resigned Directors

Secretary
CRAWFORD, Daisy Eileene
Resigned: 14 July 2011
Appointed Date: 25 March 2009

Secretary
CUNNINGHAM, Hannah Christine
Resigned: 24 February 2013
Appointed Date: 14 July 2011

Nominee Secretary
REID, Brian
Resigned: 06 September 1994
Appointed Date: 06 September 1994

Secretary
TAYLOR, Anne Elizabeth
Resigned: 25 March 2009
Appointed Date: 11 July 2001

Secretary
THOMSON, Jane Vivien
Resigned: 11 July 2001
Appointed Date: 09 September 1994

Nominee Director
MABBOTT, Stephen
Resigned: 06 September 1994
Appointed Date: 06 September 1994
75 years old

Director
TAYLOR, Anne Elizabeth
Resigned: 01 January 2002
Appointed Date: 18 May 2001
67 years old

Persons With Significant Control

Mr William George Ritchie Thomson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Angus Edward William Thomson
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

LOCHAY INVESTMENTS LIMITED Events

14 Mar 2017
Accounts for a small company made up to 30 September 2016
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
08 Mar 2016
Accounts for a small company made up to 30 September 2015
14 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000

16 Feb 2015
Accounts for a small company made up to 30 September 2014
...
... and 67 more events
16 Sep 1994
New director appointed

09 Sep 1994
Director resigned

09 Sep 1994
Secretary resigned

09 Sep 1994
Registered office changed on 09/09/94 from: 88A george street edinburgh EH2 3DF

06 Sep 1994
Incorporation

LOCHAY INVESTMENTS LIMITED Charges

7 June 1996
Legal charge
Delivered: 14 June 1996
Status: Satisfied on 11 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 luckmore drive, earley, reading, berks.
1 November 1994
Standard security
Delivered: 8 November 1994
Status: Satisfied on 27 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5/2 logie mill, beaverbank business park,logie green road…
25 October 1994
Floating charge
Delivered: 4 November 1994
Status: Satisfied on 5 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…