LOTHIAN LEISURE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN LEISURE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC578290

Incorporation date

06/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Edinburgh Office, 16 Forth Street, Edinburgh EH1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2017)
dot icon11/12/2025
Registered office address changed from La Belle Esperance Water of Leith Shore Edinburgh EH6 6QW Scotland to The Edinburgh Office 16 Forth Street Edinburgh EH1 3LH on 2025-12-11
dot icon05/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon11/09/2024
Micro company accounts made up to 2023-10-31
dot icon09/05/2024
Registered office address changed from 81 Shore Edinburgh EH6 6RG Scotland to La Belle Esperance Water of Leith Shore Edinburgh EH6 6QW on 2024-05-09
dot icon27/02/2024
Termination of appointment of Thomas Veitch Ponton as a director on 2024-02-14
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Memorandum and Articles of Association
dot icon21/12/2023
Resolutions
dot icon09/11/2023
Registered 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 2023-11-09
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Resolutions
dot icon05/10/2023
Change of details for Limetree (Ecosse) Investments Ltd as a person with significant control on 2023-09-01
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon26/09/2023
Termination of appointment of Nicolas Brown as a director on 2023-09-26
dot icon26/09/2023
Termination of appointment of David Fowler as a director on 2023-09-26
dot icon25/09/2023
Appointment of Mr Thomas Veitch Ponton as a director on 2023-09-25
dot icon12/09/2023
Termination of appointment of Thomas Veitch Ponton as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Neil Nisbet as a secretary on 2023-09-12
dot icon11/08/2023
Termination of appointment of Garry Edward Sheret as a director on 2023-07-28
dot icon19/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/06/2023
Termination of appointment of Jasper Gray as a director on 2023-06-16
dot icon10/11/2022
Cessation of Nicolas Brown as a person with significant control on 2022-10-25
dot icon10/11/2022
Cessation of David Fowler as a person with significant control on 2022-10-25
dot icon10/11/2022
Cessation of Thomas Veitch Ponton as a person with significant control on 2022-10-25
dot icon10/11/2022
Notification of Limetree (Ecosse) Investments Ltd as a person with significant control on 2022-10-25
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Sub-division of shares on 2022-10-25
dot icon08/11/2022
Registration of charge SC5782900002, created on 2022-10-25
dot icon28/10/2022
Appointment of Mr Fraser George Marwick as a director on 2022-10-26
dot icon28/10/2022
Appointment of Mr Jasper Gray as a director on 2022-10-26
dot icon28/10/2022
Appointment of Mr Garry Edward Sheret as a director on 2022-10-26
dot icon27/10/2022
Registration of charge SC5782900001, created on 2022-10-21
dot icon24/10/2022
Director's details changed for Mr Thomas Veitch Ponton on 2022-10-11
dot icon24/10/2022
Director's details changed for Mr David Fowler on 2022-10-11
dot icon24/10/2022
Change of details for Mr David Fowler as a person with significant control on 2022-10-11
dot icon24/10/2022
Change of details for Mr Thomas Veitch Ponton as a person with significant control on 2022-10-11
dot icon24/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/09/2020
Appointment of Mr Neil Nisbet as a secretary on 2020-08-28
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon14/06/2019
Registered 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 2019-06-14
dot icon20/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon20/11/2018
Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to 29 York Place Edinburgh EH1 3HP on 2018-11-20
dot icon06/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+9,065.38 % *

* during past year

Cash in Bank

£11,915.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
109.15K
-
0.00
130.00
-
2022
3
149.33K
-
0.00
11.92K
-
2022
3
149.33K
-
0.00
11.92K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

149.33K £Ascended36.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.92K £Ascended9.07K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Nicolas Brown
Director
06/10/2017 - 26/09/2023
30
Nisbet, Neil
Secretary
28/08/2020 - 12/09/2023
-
Ponton, Thomas Veitch
Director
25/09/2023 - 14/02/2024
6
Ponton, Thomas Veitch
Director
06/10/2017 - 12/09/2023
6
Marwick, Fraser George
Director
26/10/2022 - Present
44

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN LEISURE DEVELOPMENT LIMITED

LOTHIAN LEISURE DEVELOPMENT LIMITED is an(a) Active company incorporated on 06/10/2017 with the registered office located at The Edinburgh Office, 16 Forth Street, Edinburgh EH1 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHIAN LEISURE DEVELOPMENT LIMITED?

toggle

LOTHIAN LEISURE DEVELOPMENT LIMITED is currently Active. It was registered on 06/10/2017 .

Where is LOTHIAN LEISURE DEVELOPMENT LIMITED located?

toggle

LOTHIAN LEISURE DEVELOPMENT LIMITED is registered at The Edinburgh Office, 16 Forth Street, Edinburgh EH1 3LH.

What does LOTHIAN LEISURE DEVELOPMENT LIMITED do?

toggle

LOTHIAN LEISURE DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LOTHIAN LEISURE DEVELOPMENT LIMITED have?

toggle

LOTHIAN LEISURE DEVELOPMENT LIMITED had 3 employees in 2022.

What is the latest filing for LOTHIAN LEISURE DEVELOPMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Registered office address changed from La Belle Esperance Water of Leith Shore Edinburgh EH6 6QW Scotland to The Edinburgh Office 16 Forth Street Edinburgh EH1 3LH on 2025-12-11.