LOWTHER HOMES LIMITED

Register to unlock more data on OkredoRegister

LOWTHER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC402836

Incorporation date

01/07/2011

Size

Small

Contacts

Registered address

Registered address

Wheatley House, 25 Cochrane Street, Glasgow G1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon09/04/2026
Director's details changed for Mr Manish Subhash Joshi on 2026-04-08
dot icon08/04/2026
Director's details changed for Ms Kerri Mcguire on 2026-04-08
dot icon01/04/2026
Registration of charge SC4028360039, created on 2026-04-01
dot icon01/04/2026
Registration of charge SC4028360040, created on 2026-03-25
dot icon01/04/2026
Registration of charge SC4028360041, created on 2026-03-25
dot icon01/04/2026
Registration of charge SC4028360042, created on 2026-04-01
dot icon01/04/2026
Registration of charge SC4028360043, created on 2026-03-25
dot icon01/04/2026
Registration of charge SC4028360044, created on 2026-03-25
dot icon01/04/2026
Registration of charge SC4028360045, created on 2026-03-25
dot icon10/12/2025
Registration of charge SC4028360038, created on 2025-12-04
dot icon27/10/2025
Termination of appointment of Jacqueline Mallin as a director on 2025-10-24
dot icon03/10/2025
Accounts for a small company made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Bernadette Hewitt as a director on 2025-08-20
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon12/11/2024
Registration of charge SC4028360037, created on 2024-11-06
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Eric Morrison Gibson as a director on 2024-09-25
dot icon10/05/2024
Termination of appointment of William Coghill as a director on 2024-05-10
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon23/10/2023
Appointment of Mr Manish Subhash Joshi as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Maureen Dowden as a director on 2023-09-27
dot icon27/09/2023
Appointment of Ms Bernadette Hewitt as a director on 2023-09-27
dot icon11/05/2023
Termination of appointment of John Blackwood as a director on 2023-05-11
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/11/2022
Accounts for a small company made up to 2022-03-31
dot icon11/10/2022
Appointment of Ms Jacqueline Mallin as a director on 2022-09-29
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon06/01/2022
Appointment of Ms Maureen Dowden as a director on 2022-01-06
dot icon05/11/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Appointment of Mr William Coghill as a director on 2021-09-29
dot icon30/09/2021
Appointment of Ms Kerri Mcguire as a director on 2021-09-29
dot icon30/09/2021
Appointment of Mr Eric Morrison Gibson as a director on 2021-09-29
dot icon30/09/2021
Termination of appointment of Sheila Margaret Gunn as a director on 2021-09-29
dot icon30/09/2021
Termination of appointment of Bryan Gordon Duncan as a director on 2021-09-29
dot icon30/09/2021
Termination of appointment of Ronnie Alexander Jacobs as a director on 2021-09-29
dot icon30/09/2021
Termination of appointment of Elizabeth Mary Walford as a director on 2021-09-29
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon07/12/2020
Registration of charge SC4028360036, created on 2020-11-30
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon05/03/2020
Satisfaction of charge SC4028360011 in full
dot icon28/02/2020
Appointment of Mr Neal Jeffrey Greer as a director on 2020-02-24
dot icon22/11/2019
Appointment of Ms Paula Sharp as a director on 2019-11-19
dot icon24/10/2019
Appointment of Mr David Charles Rockliff as a director on 2019-10-18
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Termination of appointment of Gordon Sloan as a director on 2019-09-25
dot icon02/10/2019
Termination of appointment of Ian James Wall as a director on 2019-09-24
dot icon02/10/2019
Termination of appointment of Tom Mitchell as a director on 2019-09-25
dot icon02/10/2019
Termination of appointment of Michael Mccabe as a director on 2019-09-25
dot icon26/06/2019
Termination of appointment of Steven John Henderson as a director on 2019-06-17
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/01/2019
Appointment of Mr Bryan Gordon Duncan as a director on 2019-01-17
dot icon28/01/2019
Appointment of Mr John Blackwood as a director on 2019-01-23
dot icon26/11/2018
Appointment of Mrs Sheila Margaret Gunn as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mrs Elizabeth Mary Walford as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Thomas Anderson Barclay as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mr Michael Mccabe as a director on 2018-11-26
dot icon15/11/2018
Registration of charge SC4028360028, created on 2018-11-05
dot icon15/11/2018
Registration of charge SC4028360029, created on 2018-11-05
dot icon15/11/2018
Registration of charge SC4028360035, created on 2018-11-05
dot icon15/11/2018
Registration of charge SC4028360030, created on 2018-11-05
dot icon15/11/2018
Registration of charge SC4028360031, created on 2018-11-02
dot icon15/11/2018
Registration of charge SC4028360033, created on 2018-11-05
dot icon15/11/2018
Registration of charge SC4028360032, created on 2018-11-02
dot icon15/11/2018
Registration of charge SC4028360034, created on 2018-11-02
dot icon14/11/2018
Registration of charge SC4028360027, created on 2018-11-05
dot icon12/11/2018
Registration of charge SC4028360021, created on 2018-11-05
dot icon12/11/2018
Registration of charge SC4028360022, created on 2018-11-08
dot icon12/11/2018
Registration of charge SC4028360020, created on 2018-11-05
dot icon12/11/2018
Registration of charge SC4028360023, created on 2018-11-05
dot icon12/11/2018
Registration of charge SC4028360024, created on 2018-11-05
dot icon12/11/2018
Registration of charge SC4028360026, created on 2018-11-05
dot icon12/11/2018
Registration of charge SC4028360025, created on 2018-11-05
dot icon06/11/2018
Registration of charge SC4028360016, created on 2018-10-30
dot icon06/11/2018
Registration of charge SC4028360017, created on 2018-10-30
dot icon06/11/2018
Registration of charge SC4028360018, created on 2018-10-30
dot icon06/11/2018
Registration of charge SC4028360019, created on 2018-10-30
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Resolutions
dot icon31/08/2018
Satisfaction of charge 1 in full
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon24/10/2017
Accounts for a small company made up to 2017-03-31
dot icon18/10/2017
Appointment of Dr Tom Mitchell as a director on 2016-08-21
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon23/11/2016
Appointment of Mr Anthony Allison as a secretary on 2016-11-14
dot icon23/11/2016
Termination of appointment of Kirsten Mary Craig as a secretary on 2016-11-14
dot icon08/11/2016
Appointment of Mr Steven John Henderson as a director on 2016-10-25
dot icon04/11/2016
Appointment of Mr Thomas Anderson Barclay as a director on 2016-10-25
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Registration of charge SC4028360015, created on 2016-08-17
dot icon23/08/2016
Registration of charge SC4028360013, created on 2016-08-17
dot icon23/08/2016
Registration of charge SC4028360014, created on 2016-08-17
dot icon22/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/06/2016
Termination of appointment of Alexander Serrels Mcguire as a director on 2016-04-01
dot icon20/05/2016
Termination of appointment of Mark Gerard Logan as a director on 2016-05-19
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Registration of charge SC4028360012, created on 2015-07-18
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2015
Registration of charge SC4028360011, created on 2015-07-14
dot icon14/07/2015
Satisfaction of charge SC4028360010 in full
dot icon14/07/2015
Satisfaction of charge 7 in full
dot icon14/07/2015
Satisfaction of charge SC4028360008 in full
dot icon14/07/2015
Satisfaction of charge SC4028360009 in full
dot icon14/07/2015
Satisfaction of charge 4 in full
dot icon14/07/2015
Satisfaction of charge 6 in full
dot icon14/07/2015
Satisfaction of charge 3 in full
dot icon14/07/2015
Satisfaction of charge 5 in full
dot icon14/07/2015
Satisfaction of charge 2 in full
dot icon11/05/2015
Termination of appointment of Alastair Jesse Head Macnish as a director on 2015-05-01
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of John Grant as a director on 2014-09-25
dot icon25/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/07/2014
Director's details changed for John Grant on 2014-06-30
dot icon25/07/2014
Director's details changed for Mr Mark Gerard Logan on 2014-06-30
dot icon17/04/2014
Secretary's details changed for Miss Mirsten Mary Craig on 2014-04-14
dot icon17/04/2014
Appointment of Miss Mirsten Mary Craig as a secretary
dot icon17/04/2014
Termination of appointment of Mark Logan as a secretary
dot icon15/03/2014
Registration of charge 4028360010
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon08/10/2013
Registration of charge 4028360009
dot icon11/09/2013
Registration of charge 4028360008
dot icon09/09/2013
Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 2013-09-09
dot icon09/09/2013
Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 2013-09-09
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/06/2013
Resolutions
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Mr Alastair Jesse Head Macnish as a director
dot icon12/10/2012
Appointment of Mr Gordon Sloan as a director
dot icon12/10/2012
Termination of appointment of Sheila Gunn as a director
dot icon08/10/2012
Appointment of Mr Ian James Wall as a director
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2012
Appointment of Mrs Sheila Margaret Gunn as a director
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2011
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon12/10/2011
Appointment of John Grant as a director
dot icon24/08/2011
Appointment of Mark Gerard Logan as a secretary
dot icon05/08/2011
Appointment of Mark Gerard Logan as a director
dot icon01/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Bernadette
Director
27/09/2023 - 20/08/2025
5
Joshi, Manish Subhash
Director
27/09/2023 - Present
5
Mcguire, Kerri
Director
29/09/2021 - Present
1
Greer, Neal Jeffrey
Director
24/02/2020 - Present
-
Blackwood, John
Director
23/01/2019 - 11/05/2023
11

Persons with Significant Control

0

No PSC data available.

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 LOWTHER HOMES LIMITED

LOWTHER HOMES LIMITED is an(a) Active company incorporated on 01/07/2011 with the registered office located at Wheatley House, 25 Cochrane Street, Glasgow G1 1HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWTHER HOMES LIMITED?

toggle

LOWTHER HOMES LIMITED is currently Active. It was registered on 01/07/2011 .

Where is LOWTHER HOMES LIMITED located?

toggle

LOWTHER HOMES LIMITED is registered at Wheatley House, 25 Cochrane Street, Glasgow G1 1HL.

What does LOWTHER HOMES LIMITED do?

toggle

LOWTHER HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOWTHER HOMES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.