Company NameLochavon Homes Limited
Company StatusDissolved
Company NumberSC124869
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameFresheven Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Kenneth Donaldson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1990(1 month after company formation)
Appointment Duration25 years, 4 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklea
East Mill
Currie
Midlothian
EH14 6AE
Scotland
Secretary NameMr James Kenneth Donaldson
NationalityBritish
StatusClosed
Appointed06 June 2009(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 16 October 2015)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressBrooklea Millbrae
Currie
Midlothian
EH14 6AD
Scotland
Director NameMr James Kenneth Donaldson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeddes House
Kirkton Road North
Livingston
EH54 6GU
Scotland
Secretary NameDouglas Allison Walker
NationalityBritish
StatusResigned
Appointed12 June 1990(1 month after company formation)
Appointment Duration9 months (resigned 15 March 1991)
RoleCompany Director
Correspondence AddressAlderstone House
Kirkton South
Livingston
EH54 7AW
Scotland
Director NameKenneth Buglass
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 1992)
RoleCompany Director
Correspondence Address3 Manor Gardens
Belhaven
Dunbar
East Lothian
EH42 1QY
Scotland
Secretary NameMargaret Govan Donaldson
NationalityBritish
StatusResigned
Appointed15 March 1991(10 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressBrooklea
East Mill
Currie
Midlothian
EH14 6EA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGeddes House
Kirkton Road North
Livingston
EH54 6GU
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Kenneth Donaldson
50.00%
Ordinary
1 at £1K. Buglass
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,317
Cash£14
Current Liabilities£79,332

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 March 2015Appointment of Mr James Kenneth Donaldson as a director on 5 June 2014 (2 pages)
25 March 2015Appointment of Mr James Kenneth Donaldson as a director on 5 June 2014 (2 pages)
25 March 2015Appointment of Mr James Kenneth Donaldson as a director on 5 June 2014 (2 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Director's details changed for James Kenneth Donaldson on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for James Kenneth Donaldson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for James Kenneth Donaldson on 9 May 2010 (2 pages)
16 June 2009Return made up to 09/05/09; full list of members (3 pages)
16 June 2009Return made up to 09/05/09; full list of members (3 pages)
6 June 2009Secretary appointed james kenneth donaldson (1 page)
6 June 2009Appointment terminated secretary margaret donaldson (1 page)
6 June 2009Appointment terminated secretary margaret donaldson (1 page)
6 June 2009Secretary appointed james kenneth donaldson (1 page)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: brooklea east mill currie (1 page)
10 August 2007Return made up to 09/05/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: brooklea east mill currie (1 page)
10 August 2007Return made up to 09/05/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 June 2006Return made up to 09/05/06; full list of members (6 pages)
23 June 2006Return made up to 09/05/06; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 June 2005Return made up to 09/05/05; full list of members (6 pages)
6 June 2005Return made up to 09/05/05; full list of members (6 pages)
2 July 2004Return made up to 09/05/04; full list of members (6 pages)
2 July 2004Return made up to 09/05/04; full list of members (6 pages)
23 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
29 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
29 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
5 June 2002Return made up to 09/05/02; full list of members (6 pages)
5 June 2002Return made up to 09/05/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
29 May 2002Dec mort/charge * (4 pages)
29 May 2002Dec mort/charge * (4 pages)
30 August 2001Return made up to 09/05/01; full list of members (6 pages)
30 August 2001Return made up to 09/05/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
31 July 2000Return made up to 09/05/00; full list of members (6 pages)
31 July 2000Return made up to 09/05/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 June 1999Return made up to 09/05/99; no change of members (5 pages)
11 June 1999Return made up to 09/05/99; no change of members (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 June 1998Return made up to 09/05/98; no change of members (5 pages)
9 June 1998Return made up to 09/05/98; no change of members (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 May 1997Return made up to 09/05/97; full list of members (7 pages)
28 May 1997Return made up to 09/05/97; full list of members (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 April 1996Return made up to 09/05/96; no change of members (4 pages)
25 April 1996Return made up to 09/05/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
9 May 1995Return made up to 09/05/95; no change of members (6 pages)
9 May 1995Return made up to 09/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 June 1990Memorandum and Articles of Association (7 pages)
29 June 1990Memorandum and Articles of Association (7 pages)
9 May 1990Incorporation (9 pages)
9 May 1990Incorporation (9 pages)