Company NameLionhouse 1889 Limited
DirectorAlasdair Gordon Mackenzie Nairn
Company StatusActive
Company NumberSC502887
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Previous NameDMWS 1060 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Alasdair Gordon Mackenzie Nairn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed09 April 2015(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (6 days from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Blinkbonny Avenue Edinburgh EH4 3HT on 3 February 2021 (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
11 September 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
11 September 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
2 September 2015Termination of appointment of Ewan Caldwell Gilchrist as a director on 26 August 2015 (2 pages)
2 September 2015Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director on 26 August 2015 (3 pages)
2 September 2015Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director on 26 August 2015 (3 pages)
2 September 2015Termination of appointment of Ewan Caldwell Gilchrist as a director on 26 August 2015 (2 pages)
26 August 2015Company name changed dmws 1060 LIMITED\certificate issued on 26/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 August 2015Company name changed dmws 1060 LIMITED\certificate issued on 26/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
(29 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
(29 pages)