LOTHIAN HOUSING ASSOCIATION LIMITED
LOTHIAN HOMES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4RW

Company number SC090302
Status Active
Incorporation Date 31 October 1984
Company Type Private Limited Company
Address 1 HAY AVENUE, EDINBURGH, EH16 4RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of LOTHIAN HOUSING ASSOCIATION LIMITED are www.lothianhousingassociation.co.uk, and www.lothian-housing-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Slateford Rail Station is 4.7 miles; to Prestonpans Rail Station is 5.9 miles; to Burntisland Rail Station is 9.5 miles; to Kinghorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Housing Association Limited is a Private Limited Company. The company registration number is SC090302. Lothian Housing Association Limited has been working since 31 October 1984. The present status of the company is Active. The registered address of Lothian Housing Association Limited is 1 Hay Avenue Edinburgh Eh16 4rw. . STEELE, William Alister is a Secretary of the company. STEELE, William Alister is a Director of the company. WELSH, Alexander Forrest is a Director of the company. Secretary FERRIE, Joyce has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary ROBERTSON, John William has been resigned. Director DOW, Catherine Mary has been resigned. Director FAIRBAIRN, Elizabeth Mary, The Hon Mrs has been resigned. Director GRAY MUIR, Alexandra Mary has been resigned. Director MACDONALD, William Stewart has been resigned. Director MCADAM, Andrew Boyd has been resigned. Director SUESS, Nigel Marcus has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEELE, William Alister
Appointed Date: 11 February 2005

Director
STEELE, William Alister
Appointed Date: 11 February 2005
68 years old

Director
WELSH, Alexander Forrest
Appointed Date: 27 October 2011
64 years old

Resigned Directors

Secretary
FERRIE, Joyce
Resigned: 31 January 2000

Secretary
MACRAE, Alistair Ian
Resigned: 11 February 2005
Appointed Date: 01 September 2000

Secretary
ROBERTSON, John William
Resigned: 01 September 2000

Director
DOW, Catherine Mary
Resigned: 11 February 2005
Appointed Date: 27 December 2001
75 years old

Director
FAIRBAIRN, Elizabeth Mary, The Hon Mrs
Resigned: 27 October 2011
87 years old

Director
GRAY MUIR, Alexandra Mary
Resigned: 31 December 1992
83 years old

Director
MACDONALD, William Stewart
Resigned: 28 February 2001
73 years old

Director
MCADAM, Andrew Boyd
Resigned: 31 December 1990
101 years old

Director
SUESS, Nigel Marcus
Resigned: 31 December 1992
79 years old

LOTHIAN HOUSING ASSOCIATION LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 28 February 2016
02 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

06 Nov 2015
Accounts for a dormant company made up to 28 February 2015
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

27 Nov 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 87 more events
24 Jun 1987
Return made up to 09/06/87; full list of members

24 Jun 1987
Full accounts made up to 31 December 1986
07 Aug 1986
Full accounts made up to 31 December 1985

07 Aug 1986
Return made up to 07/04/86; full list of members

31 Oct 1984
Incorporation

LOTHIAN HOUSING ASSOCIATION LIMITED Charges

2 June 1988
Bond & floating charge
Delivered: 9 June 1988
Status: Satisfied on 1 July 2004
Persons entitled: The British Linen Bank LTD
Description: The whole assets of the company…
5 March 1987
Standard security
Delivered: 13 March 1987
Status: Satisfied on 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two plots of ground at 144 comiston road edinburgh.
23 October 1986
Standard security
Delivered: 5 November 1986
Status: Satisfied on 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83/85/87 high street and 16 st andrew street, north berwick.
25 February 1986
Standard security
Delivered: 5 March 1986
Status: Outstanding
Persons entitled: James Miller and Partners LTD
Description: Area of ground lying to the east of morningside road…
25 February 1986
Standard security
Delivered: 3 March 1986
Status: Satisfied on 1 July 2004
Persons entitled: The British Linen Bank LTD
Description: Ground at morningside rd edinburgh.
18 December 1985
Standard security
Delivered: 24 December 1985
Status: Satisfied on 1 July 2004
Persons entitled: The British Linen Bank LTD
Description: 2 areas of ground, former st. Bernards davidson church…
24 May 1985
Standard security
Delivered: 30 May 1985
Status: Satisfied on 1 July 2004
Persons entitled: The British Linen Bank LTD
Description: Knox institute haddington.