Company NameLAR Operations Cic
Company StatusActive
Company NumberSC591592
CategoryCommunity Interest Company
Incorporation Date16 March 2018(6 years, 1 month ago)
Previous NamesLothian Shelf (732) Limited and LAR Property Management C.I.C.

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnn Janet Leslie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Mikko Aulis Juhani Ramstedt-Sinclair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish,Finnish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Stuart John McLaren
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Andrew Stuart Cowan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Andrew Ogilvie Robertson
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressF3 Buchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMrs Fiona Marion Kelly
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressF3 Buchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMrs Rani Dhir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2021(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 17 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressF3 Buchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland

Location

Registered AddressBuchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

11 April 2018Delivered on: 19 April 2018
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole the subjects known as and forming buchan house, carnegie campus, queensferry road, dunfermline, together with the ground pertaining thereto all shown shaded pink on the plan attached to the instrument and forming part of the subjects registered at the land register of scotland under title number FFE69879, for more details, please refer to the instrument.
Outstanding

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
6 September 2022Registered office address changed from F3 Buchan House Enterprise Way Dunfermline KY11 8PL United Kingdom to Buchan House Enterprise Way Dunfermline KY11 8PL on 6 September 2022 (1 page)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Rani Dhir as a director on 17 January 2022 (1 page)
11 February 2022Cessation of Rani Dhir as a person with significant control on 17 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
18 August 2021Notification of Stuart John Mclaren as a person with significant control on 29 July 2021 (2 pages)
18 August 2021Appointment of Mr Stuart John Mclaren as a director on 29 July 2021 (2 pages)
27 July 2021Cessation of Fiona Marion Kelly as a person with significant control on 27 July 2021 (1 page)
27 July 2021Termination of appointment of Fiona Marion Kelly as a director on 27 July 2021 (1 page)
31 March 2021Cessation of Andrew Ogilvie Robertson as a person with significant control on 12 November 2020 (1 page)
31 March 2021Notification of Rani Dhir as a person with significant control on 18 January 2021 (2 pages)
31 March 2021Notification of Fiona Marion Kelly as a person with significant control on 12 November 2020 (2 pages)
31 March 2021Appointment of Mrs Rani Dhir as a director on 18 January 2021 (2 pages)
31 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 February 2021Amended accounts for a small company made up to 31 March 2020 (18 pages)
13 January 2021Change of constitution by enactment (2 pages)
8 January 2021Resolutions
  • RES13 ‐ Change of name 12/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2021Memorandum and Articles of Association (22 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
20 November 2020Termination of appointment of Andrew Ogilvie Robertson as a director on 12 November 2020 (1 page)
20 November 2020Appointment of Mrs Fiona Marion Kelly as a director on 12 November 2020 (2 pages)
28 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
29 March 2019Notification of Andrew Ogilvie Robertson as a person with significant control on 16 March 2018 (2 pages)
29 March 2019Notification of Lar Housing Trust as a person with significant control on 16 March 2018 (2 pages)
29 March 2019Notification of Mikko Aulis Juhani Ramstedt-Sinclair as a person with significant control on 16 March 2018 (2 pages)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
29 March 2019Withdrawal of a person with significant control statement on 29 March 2019 (2 pages)
29 March 2019Notification of Ann Janet Leslie as a person with significant control on 16 March 2018 (2 pages)
31 May 2018Company name changed lothian shelf (732) LIMITED\certificate issued on 31/05/18
  • CONNOT ‐ Change of name notice
(30 pages)
31 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-14
(2 pages)
19 April 2018Registration of charge SC5915920001, created on 11 April 2018 (13 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
(36 pages)