Company NameLOJJ Properties (Loch Street) Limited
DirectorsKarim Issa Mawji and Shivani Mawji
Company StatusActive
Company NumberSC534458
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)

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 NameMr Karim Issa Mawji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Shivani Mawji
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameKarim Mawji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMrs Alana Stott
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2016(same day as company formation)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 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 Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2017Delivered on: 6 July 2017
Persons entitled: Lojj Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 90 loch street, aberdeen, AB25 1DH comprising: in the first place the ground floor shop premises known as and forming unit 1, 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN72395; in the second place the ground floor shop premises known as and forming unit 2, 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN82656; in the third place the first floor shop premises known as and forming unit 3, 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN82657; and in the forth place the piece of ground at 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN51671; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
26 June 2017Delivered on: 29 June 2017
Persons entitled: Lojj Limited

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 29 August 2016
Persons entitled: Invescap Mezz Limited

Classification: A registered charge
Particulars: All and whole the subjects forming 90 loch street aberdeen comprising (1) unit 1 loch street, aberdeen registered under title number ABN72395; (2) unit 2 loch street, aberdeen registered under title number ABN82656; (3) unit 3 loch street, aberdeen registered under title number ABN82657; and (4) piece of ground at 90 loch street, aberdeen registered under title number ABN51671.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 May 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 February 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 April 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 18 April 2018 (2 pages)
3 April 2018Termination of appointment of Alana Stott as a director on 3 April 2018 (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (2 pages)
21 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 February 2018Termination of appointment of Infinity Secretaries Limited as a secretary on 14 February 2018 (1 page)
6 July 2017Registration of charge SC5344580003, created on 30 June 2017 (6 pages)
6 July 2017Registration of charge SC5344580003, created on 30 June 2017 (6 pages)
29 June 2017Registration of charge SC5344580002, created on 26 June 2017 (12 pages)
29 June 2017Registration of charge SC5344580002, created on 26 June 2017 (12 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
29 August 2016Registration of charge SC5344580001, created on 24 August 2016 (12 pages)
29 August 2016Registration of charge SC5344580001, created on 24 August 2016 (12 pages)
3 June 2016Appointment of Mr Karim Issa Mawji as a director on 4 May 2016 (2 pages)
3 June 2016Termination of appointment of Karim Mawji as a director on 4 May 2016 (1 page)
3 June 2016Termination of appointment of Karim Mawji as a director on 4 May 2016 (1 page)
3 June 2016Appointment of Mr Karim Issa Mawji as a director on 4 May 2016 (2 pages)
7 May 2016Appointment of Karim Mawji as a director on 4 May 2016 (2 pages)
7 May 2016Termination of appointment of Simon Cowie as a director on 4 May 2016 (1 page)
7 May 2016Appointment of Alana Stott as a director on 4 May 2016 (2 pages)
7 May 2016Appointment of Alana Stott as a director on 4 May 2016 (2 pages)
7 May 2016Appointment of Shivani Mawji as a director on 4 May 2016 (2 pages)
7 May 2016Appointment of Karim Mawji as a director on 4 May 2016 (2 pages)
7 May 2016Appointment of Shivani Mawji as a director on 4 May 2016 (2 pages)
7 May 2016Termination of appointment of Simon Cowie as a director on 4 May 2016 (1 page)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)