Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHEND PROPERTIES LTD.
Company Information for

LOCHEND PROPERTIES LTD.

24238, SC137183 - COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH7 9HR,
Company Registration Number
SC137183
Private Limited Company
Active

Company Overview

About Lochend Properties Ltd.
LOCHEND PROPERTIES LTD. was founded on 1992-03-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Lochend Properties Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCHEND PROPERTIES LTD.
 
Legal Registered Office
24238
SC137183 - COMPANIES HOUSE DEFAULT ADDRESS
EDINBURGH
EH7 9HR
Other companies in EH3
 
Filing Information
Company Number SC137183
Company ID Number SC137183
Date formed 1992-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHEND PROPERTIES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCHEND PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
PETER MACGILL
Company Secretary 1992-03-17
PETER MACGILL
Director 1992-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JEAN HARTLEY
Director 1999-04-01 2015-04-14
JOHN WILLIAM ANTHONY BARBER
Director 1992-03-20 1999-04-01
STEPHEN MABBOTT
Nominated Director 1992-03-17 1992-08-17
BRIAN REID
Nominated Secretary 1992-03-17 1992-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-01-03Companies House applied as default registered office address PO Box 24238, Sc137183 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-01-03
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARTLEY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARTLEY
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0117/03/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-22AR0117/03/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-10AR0117/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AR0117/03/10 ANNUAL RETURN FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACGILL / 01/12/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN HARTLEY / 01/12/2009
2010-07-02CH03SECRETARY'S DETAILS CHNAGED FOR PETER MACGILL on 2009-12-01
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-18AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-12363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-08-09363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-03-23363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 4 LOCHEND ROAD EDINBURGH EH6 8BR
2001-06-14419a(Scot)DEC MORT/CHARGE *****
2001-06-14419a(Scot)DEC MORT/CHARGE *****
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-20363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-02363bRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1999-07-02288bDIRECTOR RESIGNED
1999-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-27CERTNMCOMPANY NAME CHANGED AOC (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 28/04/99
1999-04-26288aNEW DIRECTOR APPOINTED
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-23363sRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-05363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-16363sRETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-12363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-01Error
1994-12-10287REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 11A ALVA STREET EDINBURGH EH2 4PH
1994-04-27363sRETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-10287REGISTERED OFFICE CHANGED ON 10/09/93 FROM: C/O CONDIE & CO C.A. 11A ALVA STREET EDINBURGH EH2 4PH
1993-03-30363sRETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS
1993-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/93
1993-02-05410(Scot)PARTIC OF MORT/CHARGE *****
1992-05-15410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LOCHEND PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCHEND PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCHEND PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of LOCHEND PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHEND PROPERTIES LTD.
Trademarks
We have not found any records of LOCHEND PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHEND PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOCHEND PROPERTIES LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LOCHEND PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHEND PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHEND PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1