Lochleven Properties Limited GLASGOW


Lochleven Properties started in year 2010 as Private Limited Company with registration number SC389880. The Lochleven Properties company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Glasgow at 3 Fitzroy Place. Postal code: G3 7RH. Since Mon, 28th Mar 2011 Lochleven Properties Limited is no longer carrying the name Exchangelaw (478).

There is a single director in the firm at the moment - Sheila B., appointed on 9 March 2011. In addition, a secretary was appointed - Neil L., appointed on 30 November 2011. As of 28 April 2024, there were 2 ex directors - Alan B., David B. and others listed below. There were no ex secretaries.

Lochleven Properties Limited Address / Contact

Office Address 3 Fitzroy Place
Office Address2 Sauchiehall Street
Town Glasgow
Post code G3 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389880
Date of Incorporation Fri, 3rd Dec 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Neil L.

Position: Secretary

Appointed: 30 November 2011

Sheila B.

Position: Director

Appointed: 09 March 2011

Alan B.

Position: Director

Appointed: 09 March 2011

Resigned: 17 February 2015

David B.

Position: Director

Appointed: 03 December 2010

Resigned: 09 March 2011

Shelf Director Limited

Position: Corporate Director

Appointed: 03 December 2010

Resigned: 09 March 2011

Shelf Secretary Limited

Position: Corporate Secretary

Appointed: 03 December 2010

Resigned: 30 November 2011

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Sheila B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sheila B.

Notified on 6 April 2016
Ceased on 12 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Exchangelaw (478) March 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 4618 263-24 425818       
Balance Sheet
Cash Bank On Hand   10 4995 07010 33616 29537 88138 07836 39636 295
Current Assets136 158137 54314 117  10 33636 71238 13338 08336 40638 429
Debtors134 619130 275    20 4172525102 134
Net Assets Liabilities   81812 86551 56891 465131 436161 861347 813366 963
Cash Bank In Hand1 5397 26814 11710 499       
Net Assets Liabilities Including Pension Asset Liability3 4618 263-24 425818       
Other Debtors      20 000    
Tangible Fixed Assets453 000455 800417 000417 000       
Reserves/Capital
Called Up Share Capital120120120120       
Profit Loss Account Reserve-9 659-4 8571 25526 498       
Shareholder Funds3 4618 263-24 425818       
Other
Creditors   384 846379 870337 361321 161284 961256 261240 061223 861
Increase Decrease From Other Changes Investment Property Fair Value Model         195 000 
Investment Property   417 000417 000417 000417 000417 000417 000612 000612 000
Investment Property Fair Value Model   417 000417 000417 000417 000417 000417 000612 000 
Net Current Assets Liabilities93 54689 191-40 432-31 336-24 265-28 071-4 374-6031 1222 4175 367
Other Creditors   266 564379 870337 361321 161284 961256 261240 061223 861
Other Taxation Social Security Payable   5 4163 0129 2249 3599 3767 1374 1044 492
Provisions For Liabilities Balance Sheet Subtotal         26 54326 543
Taxation Including Deferred Taxation Balance Sheet Subtotal         26 54326 543
Total Assets Less Current Liabilities546 546544 991376 568385 664392 735388 929412 626416 397418 122614 417617 367
Trade Creditors Trade Payables   1 036  1 757 54110 
Trade Debtors Trade Receivables      4172525102 134
Average Number Employees During Period   11      
Bank Borrowings   125 498       
Bank Borrowings Overdrafts   118 282       
Creditors Due After One Year543 085536 728400 993384 846       
Creditors Due Within One Year42 61248 35254 54941 835       
Number Shares Allotted 108108108       
Number Shares Issued Fully Paid    108108108108   
Par Value Share 1111111   
Profit Loss    12 047      
Revaluation Reserve13 00013 000-25 800-25 800       
Secured Debts145 405139 048132 417125 498       
Share Capital Allotted Called Up Paid108108108108       
Tangible Fixed Assets Additions 2 800         
Tangible Fixed Assets Cost Or Valuation453 000455 800417 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements