LOCHARD PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6PH

Company number SC119326
Status Active
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address C/O MACDONALD HENDERSON, STANDARD BUILDINGS,94 HOPE ST, GLASGOW, LANARKSHIRE, G2 6PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LOCHARD PROPERTIES LIMITED are www.lochardproperties.co.uk, and www.lochard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lochard Properties Limited is a Private Limited Company. The company registration number is SC119326. Lochard Properties Limited has been working since 03 August 1989. The present status of the company is Active. The registered address of Lochard Properties Limited is C O Macdonald Henderson Standard Buildings 94 Hope St Glasgow Lanarkshire G2 6ph. . CLOUGH, Graham Bruce is a Director of the company. Secretary BEATTY, Adrian Paul has been resigned. Director CLOUGH, Helen has been resigned. Director DAVIS, Trever George has been resigned. Director MILLER, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CLOUGH, Graham Bruce

75 years old

Resigned Directors

Secretary
BEATTY, Adrian Paul
Resigned: 09 November 2012

Director
CLOUGH, Helen
Resigned: 08 August 2007
71 years old

Director
DAVIS, Trever George
Resigned: 30 January 2001
91 years old

Director
MILLER, Andrew
Resigned: 08 March 1993
88 years old

Persons With Significant Control

Mr Graham Bruce Clough
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCHARD PROPERTIES LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 January 2016
06 Aug 2016
Confirmation statement made on 3 August 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 180

23 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 85 more events
13 Sep 1989
Director resigned;new director appointed

15 Aug 1989
Director resigned;new director appointed

15 Aug 1989
Secretary resigned;new secretary appointed

15 Aug 1989
Registered office changed on 15/08/89 from: 24 great king street edinburgh EH3 6QN

03 Aug 1989
Incorporation

LOCHARD PROPERTIES LIMITED Charges

15 December 1995
Standard security
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Adrian Paul Beatty and Another
Description: 17.79 acres lying in aberfoyle, perth.
23 October 1989
Standard security
Delivered: 6 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17.79 acres lying in the parish of aberfoyle, perth.
25 September 1989
Bond & floating charge
Delivered: 16 October 1989
Status: Satisfied on 12 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…