Company NameLocheil Development (Edinburgh) Limited
Company StatusDissolved
Company NumberSC052994
CategoryPrivate Limited Company
Incorporation Date30 April 1973(51 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mervyn Willbert Douglas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1988(15 years, 1 month after company formation)
Appointment Duration31 years, 4 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hallam Road
Clevedon
Avon
BS21 7SF
Secretary NameJoan Marcia Douglas
NationalityBritish
StatusClosed
Appointed31 October 1988(15 years, 6 months after company formation)
Appointment Duration30 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House 6 Hallam Road
Clevedon
Avon
BS21 7SF
Director NameMr Richard James Douglas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(24 years, 5 months after company formation)
Appointment Duration22 years (closed 01 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlenmerle
11 Linden Road
Clevedon
Avon
BS21 7SL
Director NameMr Stuart Alexander Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(24 years, 5 months after company formation)
Appointment Duration22 years (closed 01 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address53 The Avenue
Walton St Mary
Clevedon
Avon
BS21 7DZ
Director NameThomas Clarkson Ogilvie
NationalityBritish
StatusResigned
Appointed31 May 1988(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1990)
RoleCompany Director
Correspondence AddressPirnhall Works
Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary NameThomas Clarkson Ogilvie
NationalityBritish
StatusResigned
Appointed31 May 1988(15 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 October 1988)
RoleCompany Director
Correspondence AddressPirnhall Works
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameJoan Marcia Douglas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House 6 Hallam Road
Clevedon
Avon
BS21 7SF
Director NameMr Angus Abraham Douglas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(24 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Victoria Road
Penarth
South Glamorgan
CF64 3HX
Wales

Contact

Telephone01275 878427
Telephone regionClevedon

Location

Registered Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Cadentrend Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,407,755
Cash£129
Current Liabilities£19

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 1996Delivered on: 9 July 1996
Satisfied on: 20 October 2007
Persons entitled: Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.411 acres at lock street,coatbridge.
Fully Satisfied
15 July 1987Delivered on: 22 July 1987
Satisfied on: 4 October 2007
Persons entitled: The Norwich Union Life Insurance Society

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Sub-lease of retail warehouse premises at locks street, airdrie.
Fully Satisfied
29 April 1987Delivered on: 13 May 1987
Satisfied on: 4 October 2007
Persons entitled: The Norwich Union Life Insurance Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over subjects 4.411 acres at locks street, coatbridge.
Fully Satisfied
18 January 1980Delivered on: 5 February 1980
Satisfied on: 4 October 2007
Persons entitled: Singer & Friedlander Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of heritable property at locks street, coatbridge recorded 31ST december 1979.
Fully Satisfied

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(6 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(6 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100,000
(6 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100,000
(6 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100,000
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
24 August 2011Termination of appointment of Angus Douglas as a director (2 pages)
24 August 2011Termination of appointment of Angus Douglas as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Stuart Alexander Douglas on 31 May 2010 (2 pages)
31 August 2010Director's details changed for Mr Stuart Alexander Douglas on 31 May 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
5 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
15 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Angus Abraham Douglas on 1 November 2008 (2 pages)
13 October 2009Director's details changed for Angus Abraham Douglas on 1 November 2008 (2 pages)
13 October 2009Director's details changed for Angus Abraham Douglas on 1 November 2008 (2 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / angus douglas / 30/04/2008 (1 page)
19 August 2008Director's change of particulars / angus douglas / 30/04/2008 (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 October 2007Dec mort/charge * (2 pages)
20 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
13 August 2007Return made up to 04/08/07; full list of members (3 pages)
13 August 2007Return made up to 04/08/07; full list of members (3 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 September 2006Return made up to 04/08/06; full list of members (3 pages)
14 September 2006Return made up to 04/08/06; full list of members (3 pages)
18 November 2005Return made up to 04/08/05; full list of members (8 pages)
18 November 2005Return made up to 04/08/05; full list of members (8 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 November 2004Return made up to 04/08/04; full list of members (8 pages)
23 November 2004Return made up to 04/08/04; full list of members (8 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
6 October 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
24 September 2002Return made up to 04/08/02; full list of members (8 pages)
24 September 2002Return made up to 04/08/02; full list of members (8 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Return made up to 04/08/01; full list of members (7 pages)
5 October 2001Return made up to 04/08/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Return made up to 04/08/00; full list of members (7 pages)
2 November 2000Return made up to 04/08/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Return made up to 04/08/99; no change of members (7 pages)
3 November 1999Return made up to 04/08/99; no change of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
23 September 1998Return made up to 04/08/98; no change of members (4 pages)
23 September 1998Return made up to 04/08/98; no change of members (4 pages)
5 May 1998Registered office changed on 05/05/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
5 May 1998Registered office changed on 05/05/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1997Return made up to 04/08/97; full list of members (6 pages)
29 August 1997Return made up to 04/08/97; full list of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (16 pages)
30 September 1996Full accounts made up to 31 December 1995 (16 pages)
2 September 1996Return made up to 04/08/96; full list of members (6 pages)
2 September 1996Return made up to 04/08/96; full list of members (6 pages)
9 July 1996Partic of mort/charge * (6 pages)
9 July 1996Partic of mort/charge * (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
14 August 1995Return made up to 04/08/95; no change of members (4 pages)
14 August 1995Return made up to 04/08/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (14 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
30 April 1973Certificate of incorporation (1 page)
30 April 1973Certificate of incorporation (1 page)
23 April 1973Memorandum and Articles of Association (12 pages)
23 April 1973Memorandum and Articles of Association (12 pages)