LOTHIAN PROPERTY AND FINANCE COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB

Company number SC059382
Status Active
Incorporation Date 9 February 1976
Company Type Private Limited Company
Address 19 RUTLAND SQUARE, EDINBURGH, EH1 2BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 63 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LOTHIAN PROPERTY AND FINANCE COMPANY LIMITED are www.lothianpropertyandfinancecompany.co.uk, and www.lothian-property-and-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Lothian Property and Finance Company Limited is a Private Limited Company. The company registration number is SC059382. Lothian Property and Finance Company Limited has been working since 09 February 1976. The present status of the company is Active. The registered address of Lothian Property and Finance Company Limited is 19 Rutland Square Edinburgh Eh1 2bb. . BURNS, Keith is a Secretary of the company. BURNS, Keith Patrick is a Director of the company. BURNS, Patrick is a Director of the company. Secretary MCDONALD, Ian has been resigned. Director INGLIS, Patricia Elizabeth has been resigned. Director MARTIN, Darren Richard has been resigned. Director MCDONALD, Ian has been resigned. Director MCDONALD, Malcolm has been resigned. Director MCDONALD, Veronica has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURNS, Keith
Appointed Date: 16 May 2007

Director
BURNS, Keith Patrick
Appointed Date: 30 June 2012
44 years old

Director
BURNS, Patrick
Appointed Date: 27 June 2012
73 years old

Resigned Directors

Secretary
MCDONALD, Ian
Resigned: 16 May 2007

Director
INGLIS, Patricia Elizabeth
Resigned: 11 April 2007
74 years old

Director
MARTIN, Darren Richard
Resigned: 30 June 2012
Appointed Date: 16 May 2007
53 years old

Director
MCDONALD, Ian
Resigned: 16 May 2007
80 years old

Director
MCDONALD, Malcolm
Resigned: 16 May 2007
Appointed Date: 06 March 2000
47 years old

Director
MCDONALD, Veronica
Resigned: 16 May 2007
Appointed Date: 06 March 2000
49 years old

Persons With Significant Control

Klgd Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LOTHIAN PROPERTY AND FINANCE COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Satisfaction of charge 63 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Satisfaction of charge 73 in full
08 Sep 2016
Satisfaction of charge 69 in full
...
... and 226 more events
01 Dec 1987
Accounts for a small company made up to 8 February 1987

17 Feb 1987
Accounts for a small company made up to 8 February 1986

16 Feb 1987
Return made up to 31/12/86; full list of members
06 Dec 1985
Company name changed\certificate issued on 06/12/85
09 Feb 1976
Certificate of incorporation

LOTHIAN PROPERTY AND FINANCE COMPANY LIMITED Charges

11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income of 23 high street inverness INV1564 see form…
11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income 62,64 and 66 high street leven FFE31271.
11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income 114 high street ayr AYR22923 see form for…
11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income 41 and 43 channel street galashiels sel 2108…
11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income of 11,13 and 15 george street perth PTH5977…
11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income in 65,67,69,71 and 73 high street perth pth…
11 October 2012
Assignation of rents
Delivered: 19 October 2012
Status: Satisfied on 7 November 2013
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: Rental income 40-42 piersfield terrace edinburgh see form…
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: 23 high street inverness inv 1564.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: 62, 64 and 66 high street leven ffe 31271.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: 114 high street ayr ayr 22923.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: 41-43 channel street galashiels SEL2108.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: 11, 13 and 15 george street perth PTH5977.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 8 September 2016
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: 65,67,69,71 and 73 high street perth PTH14066.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Satisfied on 7 November 2013
Persons entitled: Longbow Investment No.2 S.A.R.L.
Description: 40-42 piersfield terrace edinburgh.
31 August 2012
Floating charge
Delivered: 7 September 2012
Status: Satisfied on 1 December 2016
Persons entitled: Longbow Investment No.2 S.A.R.L.
Description: Undertaking & all property & assets present & future…
14 October 2009
Assignation of rents
Delivered: 22 October 2009
Status: Satisfied on 18 December 2015
Persons entitled: Bank of Scotland PLC
Description: The right, title and interest in and to the rents over…
8 October 2009
Floating charge
Delivered: 16 October 2009
Status: Satisfied on 12 September 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 May 2009
Standard security
Delivered: 15 May 2009
Status: Satisfied on 27 July 2012
Persons entitled: Bank of Scotland PLC
Description: 333 calder road edinburgh.
13 May 2009
Standard security
Delivered: 15 May 2009
Status: Satisfied on 6 May 2010
Persons entitled: Bank of Scotland PLC
Description: 68 high street leven FFE44852.
25 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 333 calder road, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3, 52 high street, johnstone REN22635.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 station road, milngavie, glasgow DMB76423.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 east princes street, helensburgh DMB67317.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 & 39 high street, alloa CLK7073.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 high street, leven FFE44852.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62, 64 & 66 high street, leven FFE31271.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114 high street, ayr AYR22923.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at galalaw, hawick ROX6379.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 & 43 channel street, galashiels SEL2108.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 high street, inverness INV1564.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11,13 & 15 george street, perth PTH5977.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65, 67, 69, 71 & 73 high street, perth PTH14006.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 bell street, st andrews FFE42380.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 18 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 159 & 167 soth street, st andrews.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 153 south street, st andrews FFE81652.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40/42 piersfield terrace, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 north bridge & units 2,4 & 6 north bridge arcade…
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 4 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 gillespie place & 2 gillespie crescent, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 high street, lanark LAN7642.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 4 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 335 & 337 calder road, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 127 gorgie road, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 140 bruntsfield place, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 4 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 murrayfield place, murrayfield, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 4 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 215 st johns road, corstorphine, edinburgh.
24 May 2007
Standard security
Delivered: 8 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 queen street, edinburgh.
16 May 2007
Floating charge
Delivered: 24 May 2007
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 November 2006
Standard security
Delivered: 7 December 2006
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 153 south street st andrews FFE81652.
3 November 2006
Standard security
Delivered: 16 November 2006
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Number forty/forty two piersfield terrace, edinburgh…
3 November 2006
Standard security
Delivered: 10 November 2006
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 65, 67, 69, 71 and 73 high street perth PTH14066.
11 August 2005
Standard security
Delivered: 18 August 2005
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 3.12 acres of land at galaw, hawick ROX6379.
27 July 2005
Standard security
Delivered: 30 July 2005
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: The subjects forming shop premises at ground and first…
22 July 2005
Standard security
Delivered: 26 July 2005
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank
Description: The land extending to 3.12 acres at galalaw, hawick rox…
25 June 2003
Standard security
Delivered: 28 June 2003
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: The premises known as 41/43 channel street, galashiels…
30 August 2002
Standard security
Delivered: 13 September 2002
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 23 high street, inverness.
17 July 2000
Standard security
Delivered: 27 July 2000
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: 27 york place, edinburgh.
12 October 1993
Standard security
Delivered: 13 October 1993
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 157 - 159 south street, st. Andrews.
20 September 1993
Standard security
Delivered: 28 September 1993
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 40 queen street edinburgh.
17 September 1993
Standard security
Delivered: 28 February 1994
Status: Satisfied on 25 May 2007
Persons entitled: National Westminster Bank PLC
Description: 2 shops 335 & 337 calder road, edinburgh.
17 September 1993
Standard security
Delivered: 28 February 1994
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: 27 corstorphine high street, edinburgh.
17 September 1993
Standard security
Delivered: 28 February 1994
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Shop and basement 127 gorgie road, edinburgh.
17 September 1993
Standard security
Delivered: 28 February 1994
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 215 st. John's road, edinburgh.
17 September 1993
Standard security
Delivered: 28 February 1994
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: 6 rossie place, edinburgh.
28 January 1988
Standard security
Delivered: 5 February 1988
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 10 gillespie place, edinburgh, 2 gillespie crescent…
19 May 1983
Standard security
Delivered: 8 June 1983
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: 217 inchkeith drive dunfermline, fife.
9 March 1983
Standard security
Delivered: 10 March 1983
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Shop premises at 215 st. John's road corstorphine…
5 May 1982
Standard security
Delivered: 5 May 1982
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Shop and cellar at 4 murrayfield place edinburgh.
20 July 1981
Standard security
Delivered: 28 July 1981
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: 27, corstorphine high street, edinburgh.
17 May 1979
Standard security
Delivered: 18 May 1979
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Shop at 140 bruntsfield place, edinburgh.
19 October 1978
Standard security
Delivered: 20 October 1978
Status: Satisfied on 23 May 2007
Persons entitled: National Westminster Bank PLC
Description: Shop nos 335 & 337 calder road, edinburgh.
14 March 1978
Standard security
Delivered: 23 March 1978
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: Shop at 6 rossie place, edinburgh.
14 March 1978
Standard security
Delivered: 23 March 1978
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Shop at 127 gorgie road, edinburgh.