Company NameLodhom Investment Company Limited
DirectorAlistair James Bowen
Company StatusActive
Company NumberSC032183
CategoryPrivate Limited Company
Incorporation Date16 April 1957(66 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePatricia Ann Bowen
NationalityBritish
StatusCurrent
Appointed22 August 1997(40 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Alistair James Bowen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2011(54 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameJames Bowen
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(33 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Learmouth Terrace
Edinburgh
EH14 1NZ
Scotland
Director NameDuncan Campbell McConnachie
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Secretary NameDavid Richard Taylor
NationalityBritish
StatusResigned
Appointed18 January 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address4 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland

Contact

Telephone0131 3335333
Telephone regionEdinburgh

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1James Bowen & Sons LTD
90.00%
Ordinary Deferred
1000 at £1James Bowen & Sons LTD
10.00%
Ordinary Preferred

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
28 June 2023Secretary's details changed for Patricia Ann Bowen on 28 June 2023 (1 page)
28 June 2023Director's details changed for Mr Alistair James Bowen on 28 June 2023 (2 pages)
28 June 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 28 June 2023 (1 page)
28 June 2023Change of details for James Bowen & Sons Ltd as a person with significant control on 28 June 2023 (2 pages)
19 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
23 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
23 January 2018Secretary's details changed for Patricia Ann Bowen on 23 January 2018 (1 page)
23 January 2018Director's details changed for Mr Alistair James Bowen on 23 January 2018 (2 pages)
23 January 2018Change of details for James Bowen & Sons Ltd as a person with significant control on 23 January 2018 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
7 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(5 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (9 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (9 pages)
6 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(5 pages)
6 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(5 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (9 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (9 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
7 May 2013Accounts for a dormant company made up to 30 November 2012 (9 pages)
7 May 2013Accounts for a dormant company made up to 30 November 2012 (9 pages)
5 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 30 November 2011 (9 pages)
13 July 2012Accounts for a dormant company made up to 30 November 2011 (9 pages)
25 April 2012Appointment of Mr Alistair James Bowen as a director (2 pages)
25 April 2012Appointment of Mr Alistair James Bowen as a director (2 pages)
15 February 2012Termination of appointment of James Bowen as a director (1 page)
15 February 2012Termination of appointment of James Bowen as a director (1 page)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
2 June 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
23 July 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
12 February 2010Director's details changed for James Bowen on 12 February 2010 (2 pages)
12 February 2010Director's details changed for James Bowen on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
10 July 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
4 May 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
29 January 2007Return made up to 18/01/07; full list of members (6 pages)
29 January 2007Return made up to 18/01/07; full list of members (6 pages)
4 July 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
4 July 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
12 January 2006Return made up to 18/01/06; full list of members (6 pages)
12 January 2006Return made up to 18/01/06; full list of members (6 pages)
26 May 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
26 May 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
7 February 2005Return made up to 18/01/05; full list of members (6 pages)
7 February 2005Return made up to 18/01/05; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
26 January 2004Return made up to 18/01/04; full list of members (6 pages)
26 January 2004Return made up to 18/01/04; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
15 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
17 January 2003Return made up to 18/01/03; full list of members (6 pages)
17 January 2003Return made up to 18/01/03; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
18 March 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
11 May 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
29 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2000Return made up to 18/01/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
16 March 2000Return made up to 18/01/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
23 February 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
23 February 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
2 February 1999Return made up to 18/01/99; full list of members (7 pages)
2 February 1999Return made up to 18/01/99; full list of members (7 pages)
19 April 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
19 April 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
27 January 1998Return made up to 18/01/98; full list of members (7 pages)
27 January 1998Return made up to 18/01/98; full list of members (7 pages)
5 December 1997Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page)
5 December 1997Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
3 March 1997Full accounts made up to 30 November 1996 (8 pages)
3 March 1997Full accounts made up to 30 November 1996 (8 pages)
21 January 1997Return made up to 18/01/97; no change of members (4 pages)
21 January 1997Return made up to 18/01/97; no change of members (4 pages)
16 February 1996Full accounts made up to 30 November 1995 (9 pages)
16 February 1996Full accounts made up to 30 November 1995 (9 pages)
23 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
25 January 1990Return made up to 18/01/90; full list of members (7 pages)
25 January 1990Return made up to 18/01/90; full list of members (7 pages)
9 February 1989Return made up to 24/01/89; full list of members (7 pages)
9 February 1989Return made up to 24/01/89; full list of members (7 pages)
16 April 1957Incorporation (16 pages)
16 April 1957Incorporation (16 pages)