Company NameHistoric Lothian Protection & Development Limited
DirectorJohn Gordon Gray
Company StatusActive
Company NumberSC231712
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gordon Gray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Farm
Bowsden
Berwick Upon Tweed
TD15 2TQ
Scotland
Secretary NameEdward Henry Grove Chester
NationalityBritish
StatusResigned
Appointed05 July 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2015)
RoleSolicitor
Correspondence AddressStation House
Upper Burnmouth
Eyemouth
Berwickshire
TD14 5SL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1John Gordon Gray
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

28 February 2020Delivered on: 4 March 2020
Persons entitled: John G Gray (Homes) Limited

Classification: A registered charge
Particulars: Former east fortune hospital, east fortune, north berwick, being the subjects registered in the land register of scotland under title number ELN7549.
Outstanding

Filing History

1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 March 2020Registration of charge SC2317120001, created on 28 February 2020 (6 pages)
26 November 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 26 November 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
29 May 2015Termination of appointment of Edward Henry Grove Chester as a secretary on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Edward Henry Grove Chester as a secretary on 1 May 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Termination of appointment of Edward Henry Grove Chester as a secretary on 1 May 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
3 June 2009Return made up to 21/05/09; full list of members (3 pages)
3 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Return made up to 21/05/08; full list of members (3 pages)
25 June 2008Return made up to 21/05/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 June 2007Return made up to 21/05/07; no change of members (6 pages)
25 June 2007Return made up to 21/05/07; no change of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Return made up to 21/05/06; full list of members (6 pages)
6 June 2006Return made up to 21/05/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Return made up to 21/05/05; full list of members (6 pages)
13 June 2005Return made up to 21/05/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 August 2003 (2 pages)
21 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 21/05/03; full list of members (5 pages)
17 June 2003Return made up to 21/05/03; full list of members (5 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
8 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Company name changed lothian fifty (887) LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed lothian fifty (887) LIMITED\certificate issued on 08/07/02 (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
21 May 2002Incorporation (24 pages)
21 May 2002Incorporation (24 pages)