Lothian Land Projects Limited


Founded in 1983, Lothian Land Projects, classified under reg no. SC082689 is an active company. Currently registered at 49 Northumberland Street EH3 6JJ, the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Niel J., Michael J. and Alan J.. In addition one secretary - Elaine L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lothian Land Projects Limited Address / Contact

Office Address 49 Northumberland Street
Office Address2 Edinburgh
Town
Post code EH3 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082689
Date of Incorporation Thu, 14th Apr 1983
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 41 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 Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Niel J.

Position: Director

Appointed: 13 October 2023

Michael J.

Position: Director

Appointed: 13 October 2023

Alan J.

Position: Director

Appointed: 13 October 2023

Elaine L.

Position: Secretary

Appointed: 09 March 2022

David B.

Position: Director

Resigned: 13 October 2023

Mark L.

Position: Secretary

Appointed: 22 May 2008

Resigned: 09 March 2022

Peter A.

Position: Secretary

Appointed: 10 February 1994

Resigned: 22 May 2008

Caroline J.

Position: Director

Appointed: 29 August 1991

Resigned: 15 July 1992

Margaret B.

Position: Director

Appointed: 02 September 1989

Resigned: 29 August 1991

Roy J.

Position: Secretary

Appointed: 15 March 1989

Resigned: 10 February 1994

Cyril J.

Position: Director

Appointed: 16 December 1988

Resigned: 02 December 1988

William J.

Position: Director

Appointed: 16 December 1988

Resigned: 02 December 1988

James C.

Position: Secretary

Appointed: 16 December 1988

Resigned: 15 February 1989

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Boland Holdings Limited from Edinburgh, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Boland Holdings Limited

49 Northumberland Street, Edinburgh, EH3 6JJ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc090936
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors16 85219 65822 58925 19427 32330 17813 17015 906
Other
Amounts Owed By Related Parties16 85219 65822 58925 19427 32330 17813 17015 906
Amounts Owed To Group Undertakings  561561    
Average Number Employees During Period   11111
Corporation Tax Payable 561      
Creditors 561561561    
Investment Property5 0005 0005 0005 0005 0005 0005 0005 000
Investment Property Fair Value Model   5 0005 0005 0005 000 
Net Current Assets Liabilities16 85219 09722 02824 63327 32330 17813 17015 906
Par Value Share  1     
Profit Loss  2 9312 6052 6902 8552 9922 736
Total Assets Less Current Liabilities21 85224 09727 02829 63332 32335 17818 17020 906

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements