LONACH PROPERTY LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH26 0RQ

Company number SC269668
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address 4 RED FOX CRESCENT, PENICUIK, MIDLOTHIAN, EH26 0RQ
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 thirty-five events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 2 . The most likely internet sites of LONACH PROPERTY LIMITED are www.lonachproperty.co.uk, and www.lonach-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Edinburgh Park Rail Station is 6.8 miles; to South Gyle Rail Station is 7.2 miles; to Edinburgh Rail Station is 7.4 miles; to Brunstane Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lonach Property Limited is a Private Limited Company. The company registration number is SC269668. Lonach Property Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Lonach Property Limited is 4 Red Fox Crescent Penicuik Midlothian Eh26 0rq. . FORBES, Ronald is a Secretary of the company. FORBES, Nicola Michelle is a Director of the company. Secretary FORBES, Nicola Michelle has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FORBES, Andrew Douglas has been resigned. Director FORBES, David Sydney has been resigned. Director FORBES, Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORBES, Ronald
Appointed Date: 31 May 2006

Director
FORBES, Nicola Michelle
Appointed Date: 01 March 2006
58 years old

Resigned Directors

Secretary
FORBES, Nicola Michelle
Resigned: 31 May 2006
Appointed Date: 22 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Director
FORBES, Andrew Douglas
Resigned: 01 March 2006
Appointed Date: 22 June 2004
58 years old

Director
FORBES, David Sydney
Resigned: 31 May 2006
Appointed Date: 22 June 2004
45 years old

Director
FORBES, Ronald
Resigned: 01 March 2006
Appointed Date: 22 June 2004
60 years old

LONACH PROPERTY LIMITED Events

20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

20 Jul 2016
Accounts for a dormant company made up to 30 June 2016
20 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

20 Jul 2015
Accounts for a dormant company made up to 30 June 2015
21 Jul 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 25 more events
15 Sep 2005
Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2
15 Sep 2005
Accounts for a dormant company made up to 30 June 2005
18 Jul 2005
Return made up to 22/06/05; full list of members
22 Jun 2004
Secretary resigned
22 Jun 2004
Incorporation