Company NameLochlie Construction Limited
Company StatusActive
Company NumberSC468094
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Alexa Helen Aitken
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMrs Claire Elizabeth Aitken
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMr David Aitken
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMr Douglas James Aitken
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland

Location

Registered Address41 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Alexa Helen Aitken
5.00%
Ordinary B
5 at £1Claire Elizabeth Aitken
5.00%
Ordinary D
45 at £1David Aitken
45.00%
Ordinary A
45 at £1Douglas James Aitken
45.00%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

1 August 2022Delivered on: 2 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as unit 5 & 5A, 17 nasmyth road south, hillington park, glasgow, G52 4RE being the whole subjects registered in the land register of scotland under title number GLA242286.
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding

Filing History

12 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
28 January 2015Director's details changed for Mrs Claire Elizabeth Aitken on 23 January 2015 (2 pages)
20 August 2014Director's details changed for Mrs Alexa Helen Aitken on 24 January 2014 (2 pages)
10 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)