IHS LOTHIAN LIMITED

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

    Company NameIHS LOTHIAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC493676
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for IHS LOTHIAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IHS LOTHIAN LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for IHS LOTHIAN LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karen Elizabeth Jarvie as a secretary on Nov 30, 2024

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Dec 01, 2024

    2 pagesAP04

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Richard Osborne as a director on Jul 13, 2023

    1 pagesTM01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Mrs Vivienne Cockburn as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 15, 2021 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Termination of appointment of Vivienne Marie Cockburn as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Karen Elizabeth Jarvie as a secretary on Jan 03, 2020

    2 pagesAP03

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on Nov 30, 2019

    1 pagesTM02

    Appointment of Mr Richard Osborne as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Dening Bradshaw as a director on Sep 01, 2019

    1 pagesTM01

    Termination of appointment of Richard Osborne as a director on Sep 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    32 pagesAA

    Termination of appointment of Anthony Edward Hoath Rose as a director on Jul 23, 2019

    1 pagesTM01

    Who are the officers of IHS LOTHIAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor,
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor,
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    COCKBURN, Vivienne Marie
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandBritishDirector286734560001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritishDirector203724200001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritishDirector175541650001
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    193581870001
    JARVIE, Karen Elizabeth
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    266167580001
    SHEPHERD, Olivia Ann
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    193581880001
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Identification TypeEuropean Economic Area
    Registration Number02658304
    137166280002
    BRADSHAW, Mark Dening
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomAustralianBanker119821410003
    CLAPP, Andrew David
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Scotland
    United KingdomBritishDirector257120520001
    COCKBURN, Vivienne Marie
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    EnglandBritishChartered Accountant286734560001
    DOOLEY, Mark Jonathan
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomAustralianBanker120146970002
    MCDONAGH, John
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Scotland
    EnglandBritishCompany Director192240500001
    OSBORNE, Richard Paul Grant
    28 Ropemaker Street
    EC2Y 9HD London
    Ropermaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropermaker Place
    United Kingdom
    United KingdomBritishDirector233929920001
    OSBORNE, Richard Paul Grant
    28 Ropemaker Street
    EC2Y 9HD London
    Ropermaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropermaker Place
    United Kingdom
    United KingdomBritishAlternate Director233929920001
    ROSE, Anthony Edward Hoath
    Thistle Street
    EH2 1DF Edinburgh
    11 - 15
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11 - 15
    ScotlandBritishInfrastructure Director196508130001
    SAUNDERS, Brian
    Connaught House
    1 Burlington Road
    4 Dublin
    1st Floor
    Ireland
    Director
    Connaught House
    1 Burlington Road
    4 Dublin
    1st Floor
    Ireland
    IrelandIrishBanker198693570001

    Who are the persons with significant control of IHS LOTHIAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09360660
    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