About

Registered Number: SC172347
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 West Gorgie Parks Ind. Est., Hutchison Road, Edinburgh, EH14 1UT

 

Lochcarron Properties Ltd was registered on 14 February 1997. We don't currently know the number of employees at this company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Russell Gordon 09 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Russell 31 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 06 June 2011
SH01 - Return of Allotment of shares 16 May 2011
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AP03 - Appointment of secretary 12 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 13 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 15 March 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
CERTNM - Change of name certificate 14 March 1997
CERTNM - Change of name certificate 14 March 1997
RESOLUTIONS - N/A 12 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 07 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.