LOTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOTRA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC007173
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOTRA LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LOTRA LIMITED located?

    Registered Office Address
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISTIAN SALVESEN LIMITEDNov 11, 2008Nov 11, 2008
    CHRISTIAN SALVESEN PLCJun 24, 1909Jun 24, 1909

    What are the latest accounts for LOTRA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for LOTRA LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for LOTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Niki Maxine Cole as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Terence Shelby Cole as a director on Apr 27, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Jul 31, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 31, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    16 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    17 pagesAA

    Notification of Elentee Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jul 31, 2017 with updates

    5 pagesCS01

    Satisfaction of charge SC0071730010 in full

    4 pagesMR04

    Satisfaction of charge SC0071730011 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jun 30, 2016

    12 pagesAA

    Who are the officers of LOTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Niki Maxine
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    United KingdomBritishDirector303564480001
    COLLINS, Steven Ross
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Christian Salvesen Limited
    Scotland
    Director
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Christian Salvesen Limited
    Scotland
    EnglandBritishDirector7128850005
    STEINBERG, Mark Neil
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Christian Salvesen Limited
    Scotland
    Director
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Christian Salvesen Limited
    Scotland
    United KingdomBritishDirector59275730022
    GOW, Michael Harper
    Drummonie House
    Bridge Of Earn
    PH2 9HN Perth
    Tayside
    Secretary
    Drummonie House
    Bridge Of Earn
    PH2 9HN Perth
    Tayside
    British23330001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Secretary
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    British66121750001
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Secretary
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    British55957600002
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British52425370006
    PEPPIATT, Edward Hugh Davidson
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Secretary
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    British83323550001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    BritishSolicitor128431040001
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritishFinance Director37076220001
    ASPDEN, Peter Graham
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Director
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    BritishFinance Director78527750001
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    FrenchFrenchDirector148397660002
    BERTREAU, Francois Louis Andre
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Nn5 7sl
    Great Britain
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Nn5 7sl
    Great Britain
    FranceFrenchDirector126821080001
    BRISTOW, David John
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    Director
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    BritishCompany Director72470990001
    CALLAGHAN, Andrew Michael
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    Director
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    BritishCompany Director76165950001
    CARVELL, Paul David
    Paguera 17 Stoneleigh Close
    Four Oaks
    B74 2QS Sutton Coldfield
    West Midlands
    Director
    Paguera 17 Stoneleigh Close
    Four Oaks
    B74 2QS Sutton Coldfield
    West Midlands
    BritishExecutive Director75785440001
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishDirector73256170001
    CHRISTENSEN, Lawrence
    Inglewood Farm
    Templeton Road, Kintbury
    RG17 9SL Hungerford
    Berkshire
    Director
    Inglewood Farm
    Templeton Road, Kintbury
    RG17 9SL Hungerford
    Berkshire
    BritishDirector99715850001
    COLE, Terence Shelby
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    United KingdomBritishDirector71810060003
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishCompany Director133316040001
    CRUICKSHANK, Donald Gordon, Sir
    17 Clareville Grove
    SW7 5AU London
    Director
    17 Clareville Grove
    SW7 5AU London
    EnglandBritishCompany Director38060360001
    EDELMAN, Antonie
    Lange Voorhout 100
    2514 Ej Den Haag
    Holland
    Director
    Lange Voorhout 100
    2514 Ej Den Haag
    Holland
    DutchConsultant57292400001
    FIDLER, Brian Harvey
    The Eighth House Vernon Avenue
    OX2 9AU Oxford
    Director
    The Eighth House Vernon Avenue
    OX2 9AU Oxford
    EnglandBritishFinance Director57282470001
    FISH, David John, Dr
    Michaelmas
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Michaelmas
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    United KingdomBritishCompany Director87518790001
    FRY, Jonathan Michael
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    Director
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    BritishChairman32910790001
    IRVING, Walter Ronald
    Lauderhaugh
    TD2 6PF Lauder
    Berwickshire
    Director
    Lauderhaugh
    TD2 6PF Lauder
    Berwickshire
    BritishCompany Director631120002
    MACK, Christopher Charles Robert
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    BritishCompany Director158640001
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritishCompany Director9509720001
    MICHEL, Jean-Claude Marcel
    10 Quai Saint - Anthoine
    FOREIGN Lyon
    69002
    France
    Director
    10 Quai Saint - Anthoine
    FOREIGN Lyon
    69002
    France
    FrenchDirector126820920001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    BritishCompany Director10350001
    MONTJOTIN, Herve Francois Marie
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrenchDirector134031130001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritishDirector147628740001
    OADES, Stewart
    33 Sunderland Street
    DN11 9PT Doncaster
    South Yorkshire
    Director
    33 Sunderland Street
    DN11 9PT Doncaster
    South Yorkshire
    EnglandBritishChief Executive105325780001
    POINSSOT, Alain Edmond Xavier
    30 Avenue De Villiers
    FOREIGN Paris 75017
    France
    Director
    30 Avenue De Villiers
    FOREIGN Paris 75017
    France
    FrenchConsultant/Director30240570001
    RANKIN, Alick Michael, Sir
    3 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    3 Saxe Coburg Place
    EH3 5BR Edinburgh
    BritishCompany Director35521770001

    Who are the persons with significant control of LOTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07568230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0