Company NameLovat Properties Limited
Company StatusDissolved
Company NumberSC121526
CategoryPrivate Limited Company
Incorporation Date23 November 1989(34 years, 5 months ago)
Dissolution Date4 July 2023 (10 months ago)
Previous NameDunwilco (193) Limited

Business Activity

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

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 04 July 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Secretary NameMrs Fiona Maclennan
NationalityBritish
StatusClosed
Appointed23 February 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 04 July 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameElizabeth Catherine Blair
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 23 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Director NameGordon Fraser Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 23 February 2005)
RoleHotelier
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Secretary NameElizabeth Catherine Blair
NationalityBritish
StatusResigned
Appointed16 March 1990(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 23 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Director NameWendy Elizabeth Blair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2005)
RoleManaging Director
Correspondence Address3 Croft Park
Balbeggie
Perthshire
PH2 6JE
Scotland

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Camlin (No2) Intermediate Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

19 August 2015Delivered on: 28 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 February 2005Delivered on: 5 March 2005
Satisfied on: 25 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 January 2017Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
9 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
28 August 2015Registration of charge SC1215260002, created on 19 August 2015 (22 pages)
25 August 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 March 2015Registered office address changed from Myrtlefield House, Grampian Road Aviemore Inverness-Shire PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 December 2010Secretary's details changed for Fiona Maclennan on 23 November 2010 (1 page)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 November 2009Director's details changed for David John Cameron on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Bruce Reid Linton on 27 November 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 January 2009Return made up to 23/11/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 November 2007Return made up to 23/11/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
27 November 2006Return made up to 23/11/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 December 2005Return made up to 23/11/05; full list of members (3 pages)
9 December 2005Location of register of members (1 page)
9 December 2005Registered office changed on 09/12/05 from: myrtlefield house grampian road aviemore PH22 1RG (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Location of debenture register (1 page)
2 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 March 2005Partic of mort/charge * (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Registered office changed on 03/03/05 from: 5 drummond street inverness IV1 1QF (1 page)
3 March 2005Declaration of assistance for shares acquisition (4 pages)
3 March 2005Memorandum and Articles of Association (11 pages)
3 March 2005Director resigned (1 page)
3 March 2005Declaration of assistance for shares acquisition (4 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005New director appointed (3 pages)
7 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 November 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
4 December 2002Return made up to 23/11/02; full list of members (7 pages)
14 October 2002New director appointed (2 pages)
20 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 November 2001Return made up to 23/11/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 November 2000Return made up to 23/11/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 November 1999Return made up to 23/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1999Return made up to 23/11/98; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 November 1997Return made up to 23/11/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 November 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1996Registered office changed on 29/01/96 from: 77 grampian road aviemore PH22 1PE (1 page)
16 January 1996Full accounts made up to 30 September 1995 (5 pages)
30 November 1995Return made up to 23/11/95; no change of members (4 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1991Full accounts made up to 30 September 1990 (4 pages)
17 April 1990Memorandum and Articles of Association (15 pages)
17 April 1990Ad 16/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1989Incorporation (26 pages)
23 November 1989Certificate of incorporation (1 page)