Company NameLochleven Glasgow Limited
DirectorsEdward Alan Livingstone and Kenny Joseph Livingstone
Company StatusActive
Company NumberSC046341
CategoryPrivate Limited Company
Incorporation Date12 February 1969(55 years, 2 months ago)
Previous NameLochleven Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Alan Livingstone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(41 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameDr Kenny Joseph Livingstone
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(41 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameMr Neil Anthony Livingstone
StatusCurrent
Appointed01 July 2010(41 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address3 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameAlan Bergson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(20 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Palmerston House
103 Ayr Road
Newton Mearns
G77 6RA
Scotland
Director NameSheila Bergson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(20 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmerston House
Ayr Road
Newton Mearns
G77 6RA
Scotland
Secretary NameMr Edward Alan Livingstone
NationalityBritish
StatusResigned
Appointed06 September 1989(20 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Falkland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland

Contact

Telephone0141 2211827
Telephone regionGlasgow

Location

Registered Address3 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23.8k at £0.01Halken Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

2 August 1991Delivered on: 15 August 1991
Satisfied on: 5 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost or lefthand first floor flat, 18 underwood street, shawlands, glasgow gla 69385.
Fully Satisfied
2 August 1991Delivered on: 9 August 1991
Satisfied on: 12 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat, 40 thornwood terrace, glasgow.
Fully Satisfied
2 August 1991Delivered on: 9 August 1991
Satisfied on: 22 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat, 25 rannoch street, glasgow.
Fully Satisfied
23 August 1990Delivered on: 5 September 1990
Satisfied on: 22 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 288-294 duke street & 98-104 bellgrove street glasgow gla 66851.
Fully Satisfied
18 December 1985Delivered on: 31 December 1985
Satisfied on: 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 fitzroy place, sauchiehall street, glasgow 10 main street, rutherglen 157, 159, 161, whitletts road, ayr.
Fully Satisfied

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 237.94
(4 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 237.94
(4 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Satisfaction of charge 3 in full (4 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
28 March 2011Company name changed lochleven properties LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
(3 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
28 March 2011Company name changed lochleven properties LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
(3 pages)
30 July 2010Appointment of Mr Edward Alan Livingstone as a director (2 pages)
30 July 2010Appointment of Dr Kenny Joseph Livingstone as a director (2 pages)
30 July 2010Termination of appointment of Alan Bergson as a director (1 page)
30 July 2010Appointment of Dr Kenny Joseph Livingstone as a director (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Appointment of Mr Edward Alan Livingstone as a director (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Termination of appointment of Sheila Bergson as a director (1 page)
30 July 2010Termination of appointment of Alan Bergson as a director (1 page)
30 July 2010Termination of appointment of Sheila Bergson as a director (1 page)
26 July 2010Appointment of Mr Neil Anthony Livingstone as a secretary (1 page)
26 July 2010Appointment of Mr Neil Anthony Livingstone as a secretary (1 page)
26 July 2010Termination of appointment of Edward Livingstone as a secretary (1 page)
26 July 2010Termination of appointment of Edward Livingstone as a secretary (1 page)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 12/07/07; no change of members (7 pages)
30 July 2007Return made up to 12/07/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Return made up to 12/07/06; full list of members (8 pages)
1 August 2006Return made up to 12/07/06; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Return made up to 12/07/05; full list of members (8 pages)
14 July 2005Return made up to 12/07/05; full list of members (8 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Return made up to 12/07/03; full list of members (8 pages)
25 July 2003Return made up to 12/07/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Return made up to 12/07/02; full list of members (8 pages)
22 July 2002Return made up to 12/07/02; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 September 2001Dec mort/charge * (5 pages)
5 September 2001Dec mort/charge * (5 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 August 2000Return made up to 12/07/00; full list of members (7 pages)
2 August 2000Return made up to 12/07/00; full list of members (7 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 July 1999Return made up to 12/07/99; full list of members (7 pages)
29 July 1999Return made up to 12/07/99; full list of members (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Return made up to 12/07/98; no change of members (4 pages)
29 July 1998Return made up to 12/07/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 12/07/97; no change of members (4 pages)
28 July 1997Return made up to 12/07/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1996Return made up to 12/07/96; full list of members (6 pages)
15 August 1996Return made up to 12/07/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 August 1984Accounts made up to 31 December 1983 (3 pages)
1 August 1984Accounts made up to 31 December 1983 (3 pages)
25 June 1983Accounts made up to 31 December 1981 (7 pages)
25 June 1983Accounts made up to 31 December 1981 (7 pages)
23 June 1983Accounts made up to 31 December 1980 (5 pages)
23 June 1983Accounts made up to 31 December 1980 (5 pages)
14 June 1983Accounts made up to 31 December 1982 (3 pages)
14 June 1983Accounts made up to 31 December 1982 (3 pages)
6 August 1982Annual return made up to 31/12/81 (4 pages)
6 August 1982Annual return made up to 31/12/81 (4 pages)
5 August 1982Annual return made up to 14/07/82 (5 pages)
5 August 1982Annual return made up to 14/07/82 (5 pages)