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

LOCHAN ESTATES LIMITED

3 ARTHUR STREET, CLARKSTON, GLASGOW, G76 8BQ,
Company Registration Number
SC287470
Private Limited Company
Active

Company Overview

About Lochan Estates Ltd
LOCHAN ESTATES LIMITED was founded on 2005-07-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Lochan Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOCHAN ESTATES LIMITED
 
Legal Registered Office
3 ARTHUR STREET
CLARKSTON
GLASGOW
G76 8BQ
Other companies in G76
 
Previous Names
MACNEWCO ONE HUNDRED AND FIFTY SEVEN LIMITED31/08/2005
Filing Information
Company Number SC287470
Company ID Number SC287470
Date formed 2005-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB870223642  
Last Datalog update: 2024-01-08 02:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHAN ESTATES 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.
Companies with same name LOCHAN ESTATES LIMITED
The following companies were found which have the same name as LOCHAN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCHAN ESTATES PRIVATE LIMITED W 12 /34-D WESTERN AVENUE SAINIK FARM NEW DELHI Delhi 110062 ACTIVE Company formed on the 2007-06-04

Company Officers of LOCHAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
IAN RIGBY
Company Secretary 2005-09-12
STEPHEN WILLIAM CULLIS
Director 2005-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR GILBERT GORDON
Director 2005-08-30 2017-04-18
MACDONALDS
Nominated Secretary 2005-07-14 2005-09-12
JOYCE HELEN WHITE
Nominated Director 2005-07-14 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RIGBY WPH DEVELOPMENTS LIMITED Company Secretary 2009-07-07 CURRENT 2009-04-06 Active
IAN RIGBY WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD Company Secretary 2008-07-23 CURRENT 1998-04-22 Active
IAN RIGBY PARTIO LIMITED Company Secretary 2008-01-17 CURRENT 2007-10-30 Dissolved 2017-04-04
IAN RIGBY A.J.P ESTATES LIMITED Company Secretary 2006-03-31 CURRENT 2005-01-29 Active
IAN RIGBY INCEPTIO LIMITED Company Secretary 2005-06-10 CURRENT 2005-01-29 Dissolved 2018-01-16
IAN RIGBY WESTPOINT HOMES (WEST) LIMITED Company Secretary 2004-12-10 CURRENT 2004-10-15 Active
IAN RIGBY WESTPOINT (HAWKHILL) LIMITED Company Secretary 2003-11-03 CURRENT 2003-03-25 Dissolved 2013-11-08
IAN RIGBY BEECHWOOD DEVELOPMENT COMPANY (SCOTLAND) LTD Company Secretary 2002-07-05 CURRENT 1999-11-12 Dissolved 2016-01-19
IAN RIGBY WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD Company Secretary 2002-07-05 CURRENT 1986-10-21 Active
IAN RIGBY WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. Company Secretary 2002-07-05 CURRENT 1998-09-03 Active
IAN RIGBY WESTPOINT HOMES LIMITED Company Secretary 2002-05-15 CURRENT 1992-04-08 Active
STEPHEN WILLIAM CULLIS WESTPOINT GROUP LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
STEPHEN WILLIAM CULLIS WPH (LAND) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
STEPHEN WILLIAM CULLIS CABRACH ESTATES LTD Director 2013-11-11 CURRENT 2013-11-05 Active
STEPHEN WILLIAM CULLIS WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED Director 2011-01-06 CURRENT 2010-10-01 Active
STEPHEN WILLIAM CULLIS WESTPOINT INVESTMENT COMPANY LIMITED Director 2010-11-05 CURRENT 2010-10-01 Active
STEPHEN WILLIAM CULLIS WPH DEVELOPMENTS (GREENLOANING) LIMITED Director 2009-10-09 CURRENT 2009-05-22 Active
STEPHEN WILLIAM CULLIS WPH DEVELOPMENTS LIMITED Director 2009-07-07 CURRENT 2009-04-06 Active
STEPHEN WILLIAM CULLIS PARTIO LIMITED Director 2008-04-03 CURRENT 2007-10-30 Dissolved 2017-04-04
STEPHEN WILLIAM CULLIS INCEPTIO LIMITED Director 2005-03-10 CURRENT 2005-01-29 Dissolved 2018-01-16
STEPHEN WILLIAM CULLIS A.J.P ESTATES LIMITED Director 2005-03-10 CURRENT 2005-01-29 Active
STEPHEN WILLIAM CULLIS WESTPOINT HOMES (WEST) LIMITED Director 2004-12-10 CURRENT 2004-10-15 Active
STEPHEN WILLIAM CULLIS BEECHWOOD DEVELOPMENT COMPANY (SCOTLAND) LTD Director 2000-01-06 CURRENT 1999-11-12 Dissolved 2016-01-19
STEPHEN WILLIAM CULLIS WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. Director 1999-04-09 CURRENT 1998-09-03 Active
STEPHEN WILLIAM CULLIS WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD Director 1998-06-26 CURRENT 1998-04-22 Active
STEPHEN WILLIAM CULLIS WESTPOINT HOMES LIMITED Director 1992-06-10 CURRENT 1992-04-08 Active
STEPHEN WILLIAM CULLIS WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD Director 1988-12-15 CURRENT 1986-10-21 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
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-29CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-06DISS40Compulsory strike-off action has been discontinued
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2874700003
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2874700004
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-10-03PSC02Notification of Ajp Estates Ltd as a person with significant control on 2017-04-18
2017-10-03PSC07CESSATION OF ALASTAIR GILBERT GORDON AS A PSC
2017-10-03PSC07CESSATION OF STEPHEN WILLIAM CULLIS AS A PSC
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 370005
2017-06-05SH0118/04/17 STATEMENT OF CAPITAL GBP 370005
2017-06-05SH0118/04/17 STATEMENT OF CAPITAL GBP 5
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GILBERT GORDON
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR IAN RIGBY on 2014-09-30
2014-11-07CH01Director's details changed for Mr Stephen William Cullis on 2014-01-31
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0114/07/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 2874700004
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2874700003
2013-09-18AR0114/07/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AR0114/07/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22AR0114/07/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27AR0114/07/10 FULL LIST
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-08363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06MEM/ARTSARTICLES OF ASSOCIATION
2006-01-11225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2005-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-16288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31CERTNMCOMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND FIFTY S EVEN LIMITED CERTIFICATE ISSUED ON 31/08/05
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-3188(2)RAD 30/08/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LOCHAN ESTATES 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 LOCHAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-18 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2005-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 LOCHAN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LOCHAN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHAN ESTATES LIMITED
Trademarks
We have not found any records of LOCHAN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHAN ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as LOCHAN ESTATES LIMITED 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 LOCHAN ESTATES 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 LOCHAN ESTATES 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 LOCHAN ESTATES 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.