IHS LOTHIAN LIMITED
Overview
| Company Name | IHS LOTHIAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC493676 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IHS LOTHIAN LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IHS LOTHIAN LIMITED located?
| Registered Office Address | 13 Queen's Road AB15 4YL Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IHS LOTHIAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IHS LOTHIAN LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for IHS LOTHIAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Register inspection address has been changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Resolis Limited, Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG | 1 pages | AD02 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Elizabeth Jarvie as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Dec 01, 2024 | 2 pages | AP04 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Richard Osborne as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Appointment of Mrs Vivienne Cockburn as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Termination of appointment of Vivienne Marie Cockburn as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karen Elizabeth Jarvie as a secretary on Jan 03, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr Richard Osborne as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Dening Bradshaw as a director on Sep 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Richard Osborne as a director on Sep 01, 2019 | 1 pages | TM01 | ||
Who are the officers of IHS LOTHIAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor, Scotland |
| 285489620001 | ||||||||||
| COCKBURN, Vivienne Marie | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | England | British | 286734560001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | Scotland | British | 203724200001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| EVERITT, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | 193581870001 | |||||||||||
| JARVIE, Karen Elizabeth | Secretary | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | 266167580001 | |||||||||||
| SHEPHERD, Olivia Ann | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | 193581880001 | |||||||||||
| HCP SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent |
| 137166280002 | ||||||||||
| BRADSHAW, Mark Dening | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | Australian | 119821410003 | |||||||||
| CLAPP, Andrew David | Director | Melville Street EH3 7JF Edinburgh 35 Scotland Scotland | United Kingdom | British | 257120520001 | |||||||||
| COCKBURN, Vivienne Marie | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | England | British | 286734560001 | |||||||||
| DOOLEY, Mark Jonathan | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | Australian | 120146970002 | |||||||||
| MCDONAGH, John | Director | Melville Street EH3 7JF Edinburgh 35 Scotland Scotland | England | British | 192240500001 | |||||||||
| OSBORNE, Richard Paul Grant | Director | 28 Ropemaker Street EC2Y 9HD London Ropermaker Place United Kingdom | United Kingdom | British | 233929920001 | |||||||||
| OSBORNE, Richard Paul Grant | Director | 28 Ropemaker Street EC2Y 9HD London Ropermaker Place United Kingdom | United Kingdom | British | 233929920001 | |||||||||
| ROSE, Anthony Edward Hoath | Director | Thistle Street EH2 1DF Edinburgh 11 - 15 | Scotland | British | 196508130001 | |||||||||
| SAUNDERS, Brian | Director | Connaught House 1 Burlington Road 4 Dublin 1st Floor Ireland | Ireland | Irish | 198693570001 |
Who are the persons with significant control of IHS LOTHIAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ihs Lothian Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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