Lathro Properties Limited EDINBURGH


Founded in 2016, Lathro Properties, classified under reg no. SC524291 is an active company. Currently registered at C/o Turcan Connell Princes Exchange EH3 9EE, Edinburgh the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Joanna C., David S.. Of them, David S. has been with the company the longest, being appointed on 15 January 2016 and Joanna C. has been with the company for the least time - from 20 June 2016. As of 28 April 2024, there was 1 ex director - Joseph G.. There were no ex secretaries.

Lathro Properties Limited Address / Contact

Office Address C/o Turcan Connell Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC524291
Date of Incorporation Fri, 15th Jan 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Joanna C.

Position: Director

Appointed: 20 June 2016

David S.

Position: Director

Appointed: 15 January 2016

Joseph G.

Position: Director

Appointed: 15 January 2016

Resigned: 20 June 2016

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats researched, there is James W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gillian S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

Notified on 22 June 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Gillian S.

Notified on 22 June 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

David S.

Notified on 22 June 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Joanna C.

Notified on 20 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Sands 2012 Trust

2 Greenburn Field, New Road, Milnathort, KY13 9XT, United Kingdom

Legal authority Scotland
Legal form Corporate
Country registered Scotland
Place registered Scotland
Registration number N/A
Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: 25-50% shares

Joseph G.

Notified on 6 April 2016
Ceased on 20 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand64313 66215 6263 32619 53720 38420 75820 285
Current Assets64513 66415 6283 32819 53920 38620 76020 287
Debtors22222222
Net Assets Liabilities-1 74316 09839 45268 00799 291132 913173 265211 369
Other Debtors22222222
Property Plant Equipment853 539830 255806 971783 687760 403737 119713 835690 551
Other
Accumulated Depreciation Impairment Property Plant Equipment11 64234 92658 21081 494104 778128 062151 346174 630
Additions Other Than Through Business Combinations Property Plant Equipment865 181       
Average Number Employees During Period   111  
Corporation Tax Payable  7 76712 16012 80013 34814 92717 065
Creditors855 927827 821783 147719 008680 651624 592561 330499 469
Increase From Depreciation Charge For Year Property Plant Equipment11 64223 28423 28423 284 23 284 23 284
Net Current Assets Liabilities-855 282-814 157-767 519-715 680-661 112-604 206-540 570-479 182
Other Creditors853 400825 400772 399703 398664 401607 401542 400478 401
Other Taxation Social Security Payable1 6052 4212 9813 4503 4503 8434 0034 003
Property Plant Equipment Gross Cost865 181865 181865 181865 181865 181865 181865 181865 181
Trade Creditors Trade Payables922       

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 16th January 2024
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements