LOCHEIL DEVELOPMENT (EDINBURGH) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC052994
Status Active
Incorporation Date 30 April 1973
Company Type Private Limited Company
Address 302 ST VINCENT STREET, GLASGOW, G2 5RZ
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 ninety-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOCHEIL DEVELOPMENT (EDINBURGH) LIMITED are www.locheildevelopmentedinburgh.co.uk, and www.locheil-development-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Locheil Development Edinburgh Limited is a Private Limited Company. The company registration number is SC052994. Locheil Development Edinburgh Limited has been working since 30 April 1973. The present status of the company is Active. The registered address of Locheil Development Edinburgh Limited is 302 St Vincent Street Glasgow G2 5rz. . DOUGLAS, Joan Marcia is a Secretary of the company. DOUGLAS, Mervyn Willbert is a Director of the company. DOUGLAS, Richard James is a Director of the company. DOUGLAS, Stuart Alexander is a Director of the company. Secretary OGILVIE, Thomas Clarkson has been resigned. Director DOUGLAS, Angus Abraham has been resigned. Director DOUGLAS, Joan Marcia has been resigned. Director OGILVIE, Thomas Clarkson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOUGLAS, Joan Marcia
Appointed Date: 31 October 1988

Director

Director
DOUGLAS, Richard James
Appointed Date: 30 September 1997
57 years old

Director
DOUGLAS, Stuart Alexander
Appointed Date: 30 September 1997
60 years old

Resigned Directors

Secretary
OGILVIE, Thomas Clarkson
Resigned: 31 October 1988

Director
DOUGLAS, Angus Abraham
Resigned: 01 July 2011
Appointed Date: 30 September 1997
54 years old

Director
DOUGLAS, Joan Marcia
Resigned: 20 September 1993
Appointed Date: 01 November 1990
80 years old

Director
OGILVIE, Thomas Clarkson
Resigned: 19 September 1990

Persons With Significant Control

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

LOCHEIL DEVELOPMENT (EDINBURGH) LIMITED Events

08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000

02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 84 more events
25 Jun 1986
Return made up to 14/10/85; full list of members

19 Jun 1986
Registered office changed on 19/06/86 from: 299 west george street glasgow G2 4LA

07 Mar 1986
Full accounts made up to 31 December 1984

30 Apr 1973
Certificate of incorporation
23 Apr 1973
Memorandum and Articles of Association

LOCHEIL DEVELOPMENT (EDINBURGH) LIMITED Charges

2 July 1996
Standard security
Delivered: 9 July 1996
Status: Satisfied on 20 October 2007
Persons entitled: Tsb Bank PLC
Description: 4.411 acres at lock street,coatbridge.
15 July 1987
Assignation
Delivered: 22 July 1987
Status: Satisfied on 4 October 2007
Persons entitled: The Norwich Union Life Insurance Society
Description: Sub-lease of retail warehouse premises at locks street…
29 April 1987
Standard security
Delivered: 13 May 1987
Status: Satisfied on 4 October 2007
Persons entitled: The Norwich Union Life Insurance Society
Description: Lease over subjects 4.411 acres at locks street, coatbridge.
18 January 1980
Standard security
Delivered: 5 February 1980
Status: Satisfied on 4 October 2007
Persons entitled: Singer & Friedlander Limited
Description: Lease of heritable property at locks street, coatbridge…