LENNOXLOVE HOUSE LIMITED
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 4NZ

Company number SC106059
Status Active
Incorporation Date 13 August 1987
Company Type Private Limited Company
Address LENNOXLOVE ESTATE OFFICE, LENNOXLOVE, HADDINGTON, EAST LOTHIAN, EH41 4NZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6,100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of LENNOXLOVE HOUSE LIMITED are www.lennoxlovehouse.co.uk, and www.lennoxlove-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Longniddry Rail Station is 5 miles; to North Berwick Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lennoxlove House Limited is a Private Limited Company. The company registration number is SC106059. Lennoxlove House Limited has been working since 13 August 1987. The present status of the company is Active. The registered address of Lennoxlove House Limited is Lennoxlove Estate Office Lennoxlove Haddington East Lothian Eh41 4nz. . SHELDON, Fiona Jean Richmond is a Secretary of the company. DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas is a Director of the company. MACLEOD, William is a Director of the company. SHELDON, Fiona Jean Richmond is a Director of the company. Secretary MUTCH, John Harold has been resigned. Secretary OLIVER, Norman Robert, Dr has been resigned. Secretary SMITH, William Wilson Campbell has been resigned. Secretary TURCAN CONNELL WS has been resigned. Director BETHUNE, Hamish William has been resigned. Director DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton has been resigned. Director DOUGLAS-HAMILTON, Angus Alan Douglas has been resigned. Director FULTON, Robin David has been resigned. Director GARDEN, Kenneth John has been resigned. Director MACIVER, Iain Finlay has been resigned. Director MUTCH, John Harold has been resigned. Director OLIVER, Norman Robert, Dr has been resigned. Director ROBERTSON, Charles has been resigned. Director SMITH, William Wilson Campbell has been resigned. Director WOOD, John Gordon Kingsleigh has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHELDON, Fiona Jean Richmond
Appointed Date: 01 December 2007

Director
DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas
Appointed Date: 01 August 2004
83 years old

Director
MACLEOD, William
Appointed Date: 10 June 2010
78 years old

Director
SHELDON, Fiona Jean Richmond
Appointed Date: 01 December 2007
77 years old

Resigned Directors

Secretary
MUTCH, John Harold
Resigned: 31 December 1999

Secretary
OLIVER, Norman Robert, Dr
Resigned: 30 November 2007
Appointed Date: 20 June 2005

Secretary
SMITH, William Wilson Campbell
Resigned: 31 December 2004
Appointed Date: 01 January 2000

Secretary
TURCAN CONNELL WS
Resigned: 20 June 2005
Appointed Date: 31 December 2004

Director
BETHUNE, Hamish William
Resigned: 31 December 2004
Appointed Date: 31 December 1998
75 years old

Director
DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton
Resigned: 19 November 2010
Appointed Date: 01 December 2007
47 years old

Director
DOUGLAS-HAMILTON, Angus Alan Douglas
Resigned: 05 June 2010
87 years old

Director
FULTON, Robin David
Resigned: 25 May 2005
Appointed Date: 31 December 2004
69 years old

Director
GARDEN, Kenneth John
Resigned: 31 December 1998
90 years old

Director
MACIVER, Iain Finlay
Resigned: 04 March 2007
Appointed Date: 31 December 2004
81 years old

Director
MUTCH, John Harold
Resigned: 31 December 1999
92 years old

Director
OLIVER, Norman Robert, Dr
Resigned: 30 November 2007
Appointed Date: 20 June 2005
72 years old

Director
ROBERTSON, Charles
Resigned: 22 June 2004
Appointed Date: 02 June 1995
85 years old

Director
SMITH, William Wilson Campbell
Resigned: 31 December 2004
Appointed Date: 01 January 2000
79 years old

Director
WOOD, John Gordon Kingsleigh
Resigned: 20 March 1995
90 years old

LENNOXLOVE HOUSE LIMITED Events

30 Jun 2016
Accounts for a small company made up to 31 December 2015
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,100

25 Jun 2015
Accounts for a small company made up to 31 December 2014
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,100

10 Jul 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6,100

...
... and 96 more events
23 Aug 1988
Director resigned

07 Jul 1988
Director resigned

07 Jul 1988
Accounting reference date shortened from 31/03 to 10/11

05 Oct 1987
Director resigned

13 Aug 1987
Incorporation

LENNOXLOVE HOUSE LIMITED Charges

27 June 2006
Standard security
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Part of the larger estate known as the estate of lennoxlove…