Company NameLothian Leisure Development Limited
DirectorsFraser George Marwick and Thomas Veitch Ponton
Company StatusActive
Company NumberSC578290
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fraser George Marwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(5 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Shore
Edinburgh
EH6 6RG
Scotland
Director NameMr Thomas Veitch Ponton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Shore
Edinburgh
EH6 6RG
Scotland
Director NameMr Nicolas Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Neil Nisbet & Co. Thain House, 226 Queensferry
Edinburgh
EH4 2BP
Scotland
Director NameMr David Fowler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressC/O Neil Nisbet & Co. Thain House, 226 Queensferry
Edinburgh
EH4 2BP
Scotland
Director NameMr Thomas Veitch Ponton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Neil Nisbet & Co. Thain House, 226 Queensferry
Edinburgh
EH4 2BP
Scotland
Secretary NameMr Neil Nisbet
StatusResigned
Appointed28 August 2020(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 September 2023)
RoleCompany Director
Correspondence AddressC/O Neil Nisbet & Co. Thain House, 226 Queensferry
Edinburgh
EH4 2BP
Scotland
Director NameMr Jasper Gray
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Neil Nisbet & Co. Thain House, 226 Queensferry
Edinburgh
EH4 2BP
Scotland
Director NameMr Garry Edward Sheret
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(5 years after company formation)
Appointment Duration9 months (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Neil Nisbet & Co. Thain House, 226 Queensferry
Edinburgh
EH4 2BP
Scotland

Location

Registered Address81 Shore
Edinburgh
EH6 6RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

25 October 2022Delivered on: 8 November 2022
Persons entitled: Limetree (Ecosse) Investments Limited

Classification: A registered charge
Outstanding
21 October 2022Delivered on: 27 October 2022
Persons entitled: Limetree (Ecosse) Investments LTD

Classification: A registered charge
Particulars: All the assets, property (including uncalled capital). And undertaking for the time being and from time to time, whilst this charge is in force, be comprised in the assets, property and undertaking of the company.
Outstanding

Filing History

27 February 2024Termination of appointment of Thomas Veitch Ponton as a director on 14 February 2024 (1 page)
21 December 2023Resolutions
  • RES13 ‐ Appointment of additional director 26/09/2023
(1 page)
21 December 2023Memorandum and Articles of Association (66 pages)
21 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 November 2023Registered office address changed from C/O Neil Nisbet & Co. Thain House, 226 Queensferry Road Edinburgh EH4 2BP Scotland to 81 Shore Edinburgh EH6 6RG on 9 November 2023 (1 page)
6 October 2023Resolutions
  • RES13 ‐ Additional director appointed 26/09/2023
(1 page)
6 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2023Change of details for Limetree (Ecosse) Investments Ltd as a person with significant control on 1 September 2023 (2 pages)
5 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
26 September 2023Termination of appointment of David Fowler as a director on 26 September 2023 (1 page)
26 September 2023Termination of appointment of Nicolas Brown as a director on 26 September 2023 (1 page)
25 September 2023Appointment of Mr Thomas Veitch Ponton as a director on 25 September 2023 (2 pages)
12 September 2023Termination of appointment of Neil Nisbet as a secretary on 12 September 2023 (1 page)
12 September 2023Termination of appointment of Thomas Veitch Ponton as a director on 12 September 2023 (1 page)
11 August 2023Termination of appointment of Garry Edward Sheret as a director on 28 July 2023 (1 page)
19 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
17 June 2023Termination of appointment of Jasper Gray as a director on 16 June 2023 (1 page)
10 November 2022Notification of Limetree (Ecosse) Investments Ltd as a person with significant control on 25 October 2022 (2 pages)
10 November 2022Cessation of Nicolas Brown as a person with significant control on 25 October 2022 (1 page)
10 November 2022Cessation of Thomas Veitch Ponton as a person with significant control on 25 October 2022 (1 page)
10 November 2022Cessation of David Fowler as a person with significant control on 25 October 2022 (1 page)
9 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2022Memorandum and Articles of Association (55 pages)
9 November 2022Sub-division of shares on 25 October 2022 (6 pages)
9 November 2022Change of share class name or designation (2 pages)
9 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 300.00
(4 pages)
8 November 2022Registration of charge SC5782900002, created on 25 October 2022 (24 pages)
28 October 2022Appointment of Mr Jasper Gray as a director on 26 October 2022 (2 pages)
28 October 2022Appointment of Mr Garry Edward Sheret as a director on 26 October 2022 (2 pages)
28 October 2022Appointment of Mr Fraser George Marwick as a director on 26 October 2022 (2 pages)
27 October 2022Registration of charge SC5782900001, created on 21 October 2022 (26 pages)
24 October 2022Director's details changed for Mr Thomas Veitch Ponton on 11 October 2022 (2 pages)
24 October 2022Change of details for Mr David Fowler as a person with significant control on 11 October 2022 (2 pages)
24 October 2022Director's details changed for Mr David Fowler on 11 October 2022 (2 pages)
24 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
24 October 2022Change of details for Mr Thomas Veitch Ponton as a person with significant control on 11 October 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
21 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 September 2020Appointment of Mr Neil Nisbet as a secretary on 28 August 2020 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
14 June 2019Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to C/O Neil Nisbet & Co. Thain House, 226 Queensferry Road Edinburgh EH4 2BP on 14 June 2019 (1 page)
20 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 November 2018Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to 29 York Place Edinburgh EH1 3HP on 20 November 2018 (1 page)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)