Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHLANE NOMINEES LIMITED
Company Information for

LOCHLANE NOMINEES LIMITED

BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PH1 5EN,
Company Registration Number
SC218311
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lochlane Nominees Ltd
LOCHLANE NOMINEES LIMITED was founded on 2001-04-23 and has its registered office in Perth. The organisation's status is listed as "Active". Lochlane Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCHLANE NOMINEES LIMITED
 
Legal Registered Office
BORDEAUX HOUSE
31 KINNOULL STREET
PERTH
PH1 5EN
Other companies in PH1
 
Filing Information
Company Number SC218311
Company ID Number SC218311
Date formed 2001-04-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHLANE NOMINEES LIMITED
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 LOCHLANE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ABL (SECRETARIES) LIMITED
Company Secretary 2001-04-23
ALASTAIR HAMILTON ANDERSON
Director 2001-04-23
LYDIA MARGARET FOTHERINGHAM
Director 2009-02-04
IAIN WILLIAM LAMOND
Director 2001-04-23
ELIZABETH MARION MCFADZEAN
Director 2011-03-25
PETER JOHN STEWART
Director 2009-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ALEXANDER BEATON
Director 2001-04-23 2009-02-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-04-23 2001-04-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-04-23 2001-04-23
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2001-04-23 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABL (SECRETARIES) LIMITED WATERFRONT ENTERTAINMENT LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Dissolved 2017-11-07
ABL (SECRETARIES) LIMITED DENKI LIMITED Company Secretary 2003-08-01 CURRENT 1999-12-20 Active
ABL (SECRETARIES) LIMITED SEAL FORESTRY LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-11 Active
ABL (SECRETARIES) LIMITED BALBEUCHLEY LIMITED Company Secretary 2001-07-03 CURRENT 1993-05-19 Active
ABL (SECRETARIES) LIMITED FINGASK FARMS Company Secretary 2001-05-24 CURRENT 1982-04-01 Active
ABL (SECRETARIES) LIMITED MAUVETRAMP LIMITED Company Secretary 2001-05-21 CURRENT 1996-05-14 Active
ABL (SECRETARIES) LIMITED DANISH FORESTRY COMPANY LIMITED Company Secretary 2001-03-26 CURRENT 1997-09-09 Active
ALASTAIR HAMILTON ANDERSON TAYMOUNT TIMESHARE NOMINEES LIMITED Director 2001-09-19 CURRENT 1988-07-15 Active
ALASTAIR HAMILTON ANDERSON ABL (SECRETARIES) LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active
ALASTAIR HAMILTON ANDERSON ABL (TRUSTEES & NOMINEES) LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active
LYDIA MARGARET FOTHERINGHAM TAYMOUNT TIMESHARE NOMINEES LIMITED Director 2009-08-01 CURRENT 1988-07-15 Active
LYDIA MARGARET FOTHERINGHAM ABL (SECRETARIES) LIMITED Director 2004-08-01 CURRENT 2001-03-16 Active
LYDIA MARGARET FOTHERINGHAM ABL (TRUSTEES & NOMINEES) LIMITED Director 2004-08-01 CURRENT 2001-03-16 Active
IAIN WILLIAM LAMOND PERTH FESTIVAL OF THE ARTS LIMITED Director 2012-11-29 CURRENT 1981-02-25 Active
IAIN WILLIAM LAMOND FINGASK FARMS Director 2011-06-08 CURRENT 1982-04-01 Active
IAIN WILLIAM LAMOND CAMPHILL CENTRAL SCOTLAND TRUST LIMITED Director 2011-02-22 CURRENT 1993-07-09 Active
IAIN WILLIAM LAMOND TAYMOUNT TIMESHARE NOMINEES LIMITED Director 1988-07-15 CURRENT 1988-07-15 Active
ELIZABETH MARION MCFADZEAN TAYMOUNT TIMESHARE NOMINEES LIMITED Director 2011-03-25 CURRENT 1988-07-15 Active
ELIZABETH MARION MCFADZEAN ABL (SECRETARIES) LIMITED Director 2011-03-25 CURRENT 2001-03-16 Active
ELIZABETH MARION MCFADZEAN ABL (TRUSTEES & NOMINEES) LIMITED Director 2011-03-25 CURRENT 2001-03-16 Active
PETER JOHN STEWART ABL (SECRETARIES) LIMITED Director 2017-03-29 CURRENT 2001-03-16 Active
PETER JOHN STEWART ABL (TRUSTEES & NOMINEES) LIMITED Director 2017-03-29 CURRENT 2001-03-16 Active
PETER JOHN STEWART PERTHSHIRE AGRICULTURAL SOCIETY Director 2012-03-01 CURRENT 2004-01-29 Active
PETER JOHN STEWART TAYMOUNT TIMESHARE NOMINEES LIMITED Director 2009-05-01 CURRENT 1988-07-15 Active
PETER JOHN STEWART ABL (SECRETARIES) LIMITED Director 2009-01-22 CURRENT 2001-03-16 Active
PETER JOHN STEWART ABL (TRUSTEES & NOMINEES) LIMITED Director 2008-03-26 CURRENT 2001-03-16 Active

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
2024-01-03CESSATION OF ALASTAIR HAMILTON ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAMILTON ANDERSON
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARION MCFADZEAN
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-29CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-18AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-18AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-14AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-17AR0123/04/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-22AR0123/04/12 ANNUAL RETURN FULL LIST
2012-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-24AR0123/04/11 ANNUAL RETURN FULL LIST
2011-05-04AP01DIRECTOR APPOINTED ELIZABETH MARION MCFADZEAN
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-04AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-04CH04SECRETARY'S DETAILS CHNAGED FOR ABL (SECRETARIES) LIMITED on 2010-04-23
2010-01-13AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-29363aAnnual return made up to 23/04/09
2009-02-25288bAppointment terminated director george beaton
2009-02-13288aDIRECTOR APPOINTED LYDIA MARGARET FOTHERINGHAM
2009-02-13288aDIRECTOR APPOINTED PETER JOHN STEWART
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-22363aANNUAL RETURN MADE UP TO 23/04/08
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-04363aANNUAL RETURN MADE UP TO 23/04/07
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-15363sANNUAL RETURN MADE UP TO 23/04/06
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-05363sANNUAL RETURN MADE UP TO 23/04/05
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-10363sANNUAL RETURN MADE UP TO 23/04/04
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-02363sANNUAL RETURN MADE UP TO 23/04/03
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sANNUAL RETURN MADE UP TO 23/04/02
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2001-04-25288bDIRECTOR RESIGNED
2001-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCHLANE NOMINEES LIMITED 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 LOCHLANE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCHLANE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2021-04-30

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 LOCHLANE NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOCHLANE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHLANE NOMINEES LIMITED
Trademarks
We have not found any records of LOCHLANE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHLANE NOMINEES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as LOCHLANE NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LOCHLANE NOMINEES LIMITED 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 LOCHLANE NOMINEES LIMITED 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 LOCHLANE NOMINEES LIMITED 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.