LOTHIAN LAND PROJECTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6JJ

Company number SC082689
Status Active
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address 49 NORTHUMBERLAND STREET, EDINBURGH, EH3 6JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 6,000 . The most likely internet sites of LOTHIAN LAND PROJECTS LIMITED are www.lothianlandprojects.co.uk, and www.lothian-land-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Lothian Land Projects Limited is a Private Limited Company. The company registration number is SC082689. Lothian Land Projects Limited has been working since 14 April 1983. The present status of the company is Active. The registered address of Lothian Land Projects Limited is 49 Northumberland Street Edinburgh Eh3 6jj. . LESLIE, Mark is a Secretary of the company. BOLAND, David is a Director of the company. Secretary AIKEN, Peter David has been resigned. Secretary CALDER, James Moray has been resigned. Secretary JOHNSTONE, Roy Thomas has been resigned. Director BOLAND, Margaret has been resigned. Director JARRETT, Cyril James has been resigned. Director JARRETT, William Irving has been resigned. Director JOHNSTON, Caroline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LESLIE, Mark
Appointed Date: 22 May 2008

Director
BOLAND, David

73 years old

Resigned Directors

Secretary
AIKEN, Peter David
Resigned: 22 May 2008
Appointed Date: 10 February 1994

Secretary
CALDER, James Moray
Resigned: 15 February 1989

Secretary
JOHNSTONE, Roy Thomas
Resigned: 10 February 1994
Appointed Date: 15 March 1989

Director
BOLAND, Margaret
Resigned: 29 August 1991
Appointed Date: 02 September 1989
97 years old

Director
JARRETT, Cyril James
Resigned: 02 December 1988

Director
JARRETT, William Irving
Resigned: 02 December 1988
82 years old

Director
JOHNSTON, Caroline
Resigned: 15 July 1992
Appointed Date: 29 August 1991
71 years old

Persons With Significant Control

Boland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOTHIAN LAND PROJECTS LIMITED Events

10 Oct 2016
Confirmation statement made on 2 October 2016 with updates
31 Aug 2016
Total exemption full accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6,000

08 Sep 2015
Full accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,000

...
... and 75 more events
26 Oct 1987
Return made up to 12/10/87; full list of members

26 Oct 1987
Full accounts made up to 31 December 1986

26 Oct 1987
New director appointed

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 23/10/86; full list of members

LOTHIAN LAND PROJECTS LIMITED Charges

29 October 1985
Letter of offset
Delivered: 6 November 1985
Status: Satisfied on 20 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank for…