Company NameLovat Developments Limited
Company StatusDissolved
Company NumberSC244451
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Paul Fraser
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleJoiner & Lecturer
Country of ResidenceScotland
Correspondence AddressKilleavy Killeavy
Loaneckheim
Kiltarlity
Inverness Shire
IV4 7JQ
Scotland
Director NameGeorge Grant Michie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHardmuir Croft, Muir Of Boath
Auldearn
Nairn
IV12 5QG
Scotland
Director NameNeil Kennedy Watson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressStotfield
Megstone
Kiltarlity
Inverness Shire
IV4 7HW
Scotland
Secretary NameNeil Kennedy Watson
NationalityBritish
StatusClosed
Appointed07 August 2003(5 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStotfield
Megstone
Kiltarlity
Inverness Shire
IV4 7HW
Scotland
Director NameAlastair Gordon Mackenzie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Nannys Cottage
Kiltarlity
Inverness Shire
IV4 7JG
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Director NameAndrew Livingstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleConsultant
Correspondence Address82 Wetherby Way
Stratford Upon Avon
Warwickshire
CV37 9LU
Secretary NameJ M Taylor (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address7 Constitution Street
Inverurie
AB51 4SQ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Alastair Gordon Mackenzie
25.00%
Ordinary
3 at £1George Grant Michie
25.00%
Ordinary
3 at £1John Paul Fraser
25.00%
Ordinary
3 at £1Neil Kennedy Watson
25.00%
Ordinary

Financials

Year2014
Net Worth£80,386
Cash£23,155
Current Liabilities£4,513

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

31 October 2007Delivered on: 9 November 2007
Persons entitled: The Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 st margaret's road, inverness.
Outstanding
8 May 2006Delivered on: 18 May 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 culduthel mains court, inverness.
Outstanding
8 May 2006Delivered on: 16 May 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 culduthel mains court, inverness.
Outstanding

Filing History

7 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness-Shire, IV1 1SL on 23 April 2014 (1 page)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 March 2010Director's details changed for Alastair Gordon Mackenzie on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for John Paul Fraser on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Neil Kennedy Watson on 20 February 2010 (2 pages)
16 March 2010Director's details changed for George Grant Michie on 20 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 April 2009Return made up to 21/02/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 March 2008Return made up to 21/02/08; full list of members (5 pages)
11 March 2008Director's change of particulars / john fraser / 17/09/2007 (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 November 2007Partic of mort/charge * (3 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005New director appointed (1 page)
11 July 2005Ad 01/07/05--------- £ si 3@1=3 £ ic 9/12 (2 pages)
24 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 March 2004Return made up to 21/02/04; full list of members (7 pages)
3 November 2003Registered office changed on 03/11/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
3 November 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
21 February 2003Incorporation (19 pages)