Company NameLochcarron Properties Limited
DirectorAshley-Anne Hawthorn
Company StatusActive
Company NumberSC172347
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Ashley-Anne Hawthorn
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(27 years after company formation)
Appointment Duration2 months
RolePortfolio Manager
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alan Charles Berry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary NameMr Norman Horsburgh
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address10 Park View
Musselburgh
Midlothian
EH21 7HT
Scotland
Secretary NameFaye Sherlock
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2011)
RoleOffice Manager
Correspondence Address22a South Street
Musselburgh
East Lothain
EH21 6AT
Scotland
Director NameMr Russell Gordon Kennedy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(13 years after company formation)
Appointment Duration12 years, 2 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary NameMr Russell Kennedy
StatusResigned
Appointed31 January 2011(13 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressUnit 7 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Director NameMr Alan Christopher Berry
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2024(27 years after company formation)
Appointment DurationResigned same day (resigned 22 February 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary NameWarners Solicitors (Corporation)
StatusResigned
Appointed04 July 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 1999)
Correspondence Address22 St Patrick Square
Edinburgh
EH8 9EY
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Featherwood Services LTD
98.00%
Ordinary
2 at £1Alan Berry
2.00%
Ordinary

Financials

Year2014
Net Worth£27,238
Cash£40,306
Current Liabilities£13,734

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

7 October 2010Delivered on: 12 October 2010
Persons entitled: Kirkton Investments Limited Executive Pension Plan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkton village lochcarron wester ross.
Outstanding

Filing History

27 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
26 May 2022Termination of appointment of Russell Gordon Kennedy as a director on 26 May 2022 (1 page)
26 May 2022Termination of appointment of Russell Kennedy as a secretary on 26 May 2022 (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
22 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 February 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page)
6 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(4 pages)
12 May 2011Appointment of Mr Russell Kennedy as a secretary (1 page)
12 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Faye Sherlock as a secretary (1 page)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Appointment of Mr Russell Gordon Kennedy as a director (2 pages)
15 March 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Alan Charles Berry on 11 March 2010 (2 pages)
13 January 2010Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RG on 13 January 2010 (2 pages)
30 March 2009Return made up to 14/02/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
12 May 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
15 March 2007Return made up to 14/02/07; full list of members (6 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
14 March 2006Return made up to 14/02/06; full list of members (6 pages)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
18 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
6 February 2003Return made up to 14/02/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
23 May 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
15 March 2001Return made up to 14/02/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
15 March 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
15 March 2000Return made up to 14/02/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
23 February 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 22 st patrick square edinburgh midlothian EH8 9EY (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Accounts for a dormant company made up to 28 February 1998 (3 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
5 November 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
14 March 1997Company name changed\certificate issued on 14/03/97 (3 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Incorporation (16 pages)