Company NameLothian Property Management Ltd.
DirectorJennifer Margaret Morrison
Company StatusActive
Company NumberSC174553
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

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

Directors

Secretary NameJennifer Margaret Morrison
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 West Heather Gardens
Inverness
IV2 4DZ
Scotland
Director NameMs Jennifer Margaret Morrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 West Heather Gardens
Inverness
IV2 4DZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGordon James Morrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address27 West Heather Gardens
Inverness
IV2 4DZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitelothianmanagement.co.uk

Location

Registered Address28 Church Street (3rd Floor)
Inverness
IV1 1EH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

2 at £1Gordon Morrison & Executors Of G.j. Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£130,299
Current Liabilities£172,364

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

10 May 2006Delivered on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 balnafettack crescent, inverness.
Outstanding
26 March 2002Delivered on: 28 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises consisting of the 3RD floor flat of the building consisting of a shop and offices on the east side of church street, inverness.
Outstanding
24 June 1998Delivered on: 2 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5,1 murray place,inverness.
Outstanding
24 June 1998Delivered on: 1 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 froghall view,aberdeen.
Outstanding
23 June 1997Delivered on: 27 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor office at 36 church street,inverness.
Outstanding
20 May 1997Delivered on: 27 May 1997
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: The whole assets of the company.
Outstanding

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 May 2016Director's details changed for Mrs Jennifer Margaret Morrison on 3 May 2016 (2 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
3 May 2016Registered office address changed from C/O Morrison 28 Church Street Inverness Highland IV1 1EH to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 3 May 2016 (1 page)
29 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Termination of appointment of Gordon James Morrison as a director on 28 September 2014 (1 page)
24 November 2014Appointment of Mrs Jennifer Margaret Morrison as a director on 24 November 2014 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2013 (16 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2013.
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Return made up to 16/04/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Return made up to 16/04/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 16/04/07; no change of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 May 2006Partic of mort/charge * (3 pages)
25 April 2006Return made up to 16/04/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Return made up to 16/04/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Return made up to 16/04/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 July 2003Return made up to 16/04/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
28 March 2002Partic of mort/charge * (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Return made up to 16/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 May 1999Return made up to 16/04/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
2 July 1998Partic of mort/charge * (5 pages)
1 July 1998Partic of mort/charge * (5 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
18 February 1998Registered office changed on 18/02/98 from: 2 carment drive glasgow G41 3PR (1 page)
27 June 1997Partic of mort/charge * (5 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
27 May 1997Partic of mort/charge * (6 pages)
16 April 1997Director resigned (1 page)
16 April 1997Incorporation (16 pages)
16 April 1997Secretary resigned (1 page)