Background WavePink WaveYellow Wave

LOTHIAN HOUSING ASSOCIATION LIMITED (SC090302)

LOTHIAN HOUSING ASSOCIATION LIMITED (SC090302) is an active UK company. incorporated on 31 October 1984. with registered office in 1 Hay Avenue. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOTHIAN HOUSING ASSOCIATION LIMITED has been registered for 41 years. Current directors include SMART, Katie, URMSTON, Daniel Lee.

Company Number
SC090302
Status
active
Type
ltd
Incorporated
31 October 1984
Age
41 years
Address
1 Hay Avenue, EH16 4RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMART, Katie, URMSTON, Daniel Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN HOUSING ASSOCIATION LIMITED

LOTHIAN HOUSING ASSOCIATION LIMITED is an active company incorporated on 31 October 1984 with the registered office located in 1 Hay Avenue. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOTHIAN HOUSING ASSOCIATION LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

SC090302

LTD Company

Age

41 Years

Incorporated 31 October 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

LOTHIAN HOMES LIMITED
From: 31 October 1984To: 15 February 2005
Contact
Address

1 Hay Avenue Edinburgh , EH16 4RW,

Timeline

14 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Oct 84
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DEACON, Joanna Kate

Active
1 Hay AvenueEH16 4RW
Secretary
Appointed 29 Mar 2024

SMART, Katie

Active
1 Hay AvenueEH16 4RW
Born November 1987
Director
Appointed 29 Mar 2024

URMSTON, Daniel Lee

Active
1 Hay AvenueEH16 4RW
Born May 1987
Director
Appointed 31 Mar 2020

FERRIE, Joyce

Resigned
11 Seaside Place, BurntislandKY3 0TX
Secretary
Appointed N/A
Resigned 31 Jan 2000

JENNINGS, Richard

Resigned
1 Hay AvenueEH16 4RW
Secretary
Appointed 15 May 2017
Resigned 12 Oct 2020

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Secretary
Appointed 01 Sept 2000
Resigned 11 Feb 2005

NORRIS, Thomas Christopher

Resigned
1 Hay AvenueEH16 4RW
Secretary
Appointed 12 Oct 2020
Resigned 29 Mar 2024

ROBERTSON, John William

Resigned
52 Findhorn Place, EdinburghEH9 2NS
Secretary
Appointed N/A
Resigned 01 Sept 2000

STEELE, William Alister

Resigned
38 Coltbridge Avenue, EdinburghEH12 6AH
Secretary
Appointed 11 Feb 2005
Resigned 01 Jan 2017

DOW, Catherine Mary

Resigned
14 Thornyhall, DalkeithEH22 2ND
Born June 1950
Director
Appointed 27 Dec 2001
Resigned 11 Feb 2005

FAIRBAIRN, Elizabeth Mary, The Hon Mrs

Resigned
38 Moray Place, EdinburghEH3 6BT
Born June 1938
Director
Appointed N/A
Resigned 27 Oct 2011

GRAY MUIR, Alexandra Mary

Resigned
89 Ravenscroft Street, EdinburghEH17 8QY
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1992

JENNINGS, Richard

Resigned
1 Hay AvenueEH16 4RW
Born November 1974
Director
Appointed 15 May 2017
Resigned 12 Oct 2020

MACDONALD, William Stewart

Resigned
198 Craigcrook Road, EdinburghEH4 7BQ
Born April 1952
Director
Appointed N/A
Resigned 28 Feb 2001

MCADAM, Andrew Boyd

Resigned
Flat 3 Kings Knoll, North BerwickEH39 4PP
Born March 1924
Director
Appointed N/A
Resigned 31 Dec 1990

NORRIS, Thomas Christopher

Resigned
1 Hay AvenueEH16 4RW
Born August 1986
Director
Appointed 12 Oct 2020
Resigned 29 Mar 2024

RICE, Paula Jane

Resigned
1 Hay AvenueEH16 4RW
Born May 1971
Director
Appointed 21 Sept 2018
Resigned 31 Mar 2020

STEELE, William Alister

Resigned
38 Coltbridge Avenue, EdinburghEH12 6AH
Born February 1957
Director
Appointed 11 Feb 2005
Resigned 01 Jan 2017

SUESS, Nigel Marcus

Resigned
35 Woodhall Road, EdinburghEH13 0DT
Born December 1945
Director
Appointed N/A
Resigned 31 Dec 1992

WELSH, Alexander Forrest

Resigned
1 Hay Avenue, EdinburghEH16 4RW
Born October 1961
Director
Appointed 27 Oct 2011
Resigned 21 Sept 2018

Persons with significant control

1

Hay Avenue, EdinburghEH16 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Certificate Change Of Name Company
15 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
1 July 2004
419a(Scot)419a(Scot)
Legacy
1 July 2004
419a(Scot)419a(Scot)
Legacy
1 July 2004
419a(Scot)419a(Scot)
Legacy
1 July 2004
419a(Scot)419a(Scot)
Legacy
1 July 2004
419a(Scot)419a(Scot)
Legacy
1 July 2004
419a(Scot)419a(Scot)
Legacy
4 June 2004
287Change of Registered Office
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Legacy
25 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
4 October 2000
287Change of Registered Office
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363aAnnual Return
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Resolution
17 December 1993
RESOLUTIONSResolutions
Resolution
17 December 1993
RESOLUTIONSResolutions
Resolution
17 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
9 June 1988
410(Scot)410(Scot)
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Incorporation Company
31 October 1984
NEWINCIncorporation