LOTHIAN PROPERTY MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

LOTHIAN PROPERTY MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC174553

Incorporation date

16/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

28 Church Street (3rd Floor), Inverness IV1 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon13/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Registered office address changed from Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP Scotland to 28 Church Street (3rd Floor) Inverness IV1 1EH on 2023-05-09
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/02/2023
Satisfaction of charge 6 in full
dot icon24/02/2023
Satisfaction of charge 4 in full
dot icon24/02/2023
Satisfaction of charge 3 in full
dot icon24/02/2023
Satisfaction of charge 5 in full
dot icon22/02/2023
Satisfaction of charge 2 in full
dot icon15/11/2022
Satisfaction of charge 1 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mrs Jennifer Margaret Morrison on 2016-05-03
dot icon03/05/2016
Registered office address changed from C/O Morrison 28 Church Street Inverness Highland IV1 1EH to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 2016-05-03
dot icon29/06/2015
Micro company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Gordon James Morrison as a director on 2014-09-28
dot icon24/11/2014
Appointment of Mrs Jennifer Margaret Morrison as a director on 2014-11-24
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-16
dot icon14/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 16/04/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 16/04/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 16/04/07; no change of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/05/2006
Partic of mort/charge *
dot icon25/04/2006
Return made up to 16/04/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 16/04/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 16/04/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 16/04/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 16/04/02; full list of members
dot icon28/03/2002
Partic of mort/charge *
dot icon16/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 16/04/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/04/2000
Return made up to 16/04/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/05/1999
Return made up to 16/04/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon02/07/1998
Partic of mort/charge *
dot icon01/07/1998
Partic of mort/charge *
dot icon29/04/1998
Return made up to 16/04/98; full list of members
dot icon18/02/1998
Registered office changed on 18/02/98 from: 2 carment drive glasgow G41 3PR
dot icon27/06/1997
Partic of mort/charge *
dot icon31/05/1997
New secretary appointed
dot icon31/05/1997
New director appointed
dot icon27/05/1997
Partic of mort/charge *
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
163.60K
-
0.00
15.73K
-
2022
1
98.52K
-
0.00
-
-
2022
1
98.52K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

98.52K £Descended-39.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jennifer Margaret Morrison
Director
24/11/2014 - Present
-
Reid, Brian
Nominee Secretary
16/04/1997 - 16/04/1997
1838
Mabbott, Stephen
Nominee Director
16/04/1997 - 16/04/1997
2041
Morrison, Jennifer Margaret
Secretary
16/04/1997 - Present
-
Morrison, Gordon James
Director
16/04/1997 - 28/09/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOTHIAN PROPERTY MANAGEMENT LTD.

LOTHIAN PROPERTY MANAGEMENT LTD. is an(a) Active company incorporated on 16/04/1997 with the registered office located at 28 Church Street (3rd Floor), Inverness IV1 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHIAN PROPERTY MANAGEMENT LTD.?

toggle

LOTHIAN PROPERTY MANAGEMENT LTD. is currently Active. It was registered on 16/04/1997 .

Where is LOTHIAN PROPERTY MANAGEMENT LTD. located?

toggle

LOTHIAN PROPERTY MANAGEMENT LTD. is registered at 28 Church Street (3rd Floor), Inverness IV1 1EH.

What does LOTHIAN PROPERTY MANAGEMENT LTD. do?

toggle

LOTHIAN PROPERTY MANAGEMENT LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LOTHIAN PROPERTY MANAGEMENT LTD. have?

toggle

LOTHIAN PROPERTY MANAGEMENT LTD. had 1 employees in 2022.

What is the latest filing for LOTHIAN PROPERTY MANAGEMENT LTD.?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-04 with updates.