Background WavePink WaveYellow Wave

LAND OPTIONS (EAST) LIMITED (SC192467)

LAND OPTIONS (EAST) LIMITED (SC192467) is an active UK company. incorporated on 11 January 1999. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. LAND OPTIONS (EAST) LIMITED has been registered for 27 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David and 1 others.

Company Number
SC192467
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David, SIMPSON, Steven George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND OPTIONS (EAST) LIMITED

LAND OPTIONS (EAST) LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. LAND OPTIONS (EAST) LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

SC192467

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

LOTHIAN FIFTY (559) LIMITED
From: 11 January 1999To: 8 July 1999
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF
From: 11 January 1999To: 6 July 2020
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Loan Cleared
Jul 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Aug 20
Owner Exit
Nov 20
Loan Cleared
Jun 23
Director Joined
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DIMOND, Paula

Active
EdinburghEH3 7LP
Secretary
Appointed 24 Aug 2020

HAGGERTY, Euan James Edward

Active
EdinburghEH3 7LP
Born April 1977
Director
Appointed 24 Aug 2020

LYNES, Fraser

Active
EdinburghEH3 7LP
Born October 1984
Director
Appointed 21 Nov 2025

REID, Kevin David

Active
EdinburghEH3 7LP
Born March 1967
Director
Appointed 08 Mar 1999

SIMPSON, Steven George

Active
EdinburghEH3 7LP
Born May 1967
Director
Appointed 09 Mar 2016

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 19 Mar 2008
Resigned 11 Mar 2010

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 04 Dec 2000
Resigned 02 May 2007

FAIRCLOUGH, Stuart Thomas

Resigned
2 Roseneath Street, EdinburghEH9 1JH
Secretary
Appointed 08 Mar 1999
Resigned 24 Jun 1999

HANKIN, Christina Ann

Resigned
30 Mount Frost Gardens, MarkinchKY7 6JL
Secretary
Appointed 02 May 2007
Resigned 19 Mar 2008

MACGILLIVRAY, Shirley Margaret

Resigned
33 Badger Walk, BroxburnEH52 5TW
Secretary
Appointed 24 Jun 1999
Resigned 04 Dec 2000

MCINTYRE, Gillian Lawson

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 21 Jun 2013
Resigned 04 Dec 2015

PUTNAM, Daniel John

Resigned
Business House G, PO BOX 1000, EdinburghEH12 1HQ
Secretary
Appointed 09 Sept 2011
Resigned 21 Jun 2013

WALLACE, Barbara Charlotte

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 11 Mar 2010
Resigned 09 Sept 2011

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 08 Mar 1999

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 04 Dec 2015
Resigned 03 Jul 2020

BEATTIE, Robert Henry

Resigned
10 Swanston Green, EdinburghEH10 7EW
Born March 1949
Director
Appointed 24 Jun 1999
Resigned 13 Nov 2002

BRADY, Kevin James

Resigned
35 Edzell Drive, GlasgowG77 5QX
Born July 1960
Director
Appointed 08 Mar 1999
Resigned 24 Jun 1999

ELLIOTT, Roderick Andrew

Resigned
Malbet Park, EdinburghEH16 6WB
Born May 1960
Director
Appointed 08 Jul 2010
Resigned 18 Jun 2012

FENNELL, Liam Hugh

Resigned
Craighouse Road, EdinburghEH10 5LQ
Born November 1960
Director
Appointed 28 May 2008
Resigned 08 Jul 2010

MCCLAY, Peter Joseph Mark, Director

Resigned
St Andrew Square, EdinburghEH2 1AF
Born November 1977
Director
Appointed 18 Jun 2012
Resigned 03 Jul 2020

MIDDLETON, Douglas Alister

Resigned
24/25 St Andrew Square, EdinburghEH2 1AF
Born January 1969
Director
Appointed 08 Jul 2010
Resigned 03 Jul 2020

ROWLEY, Michael John

Resigned
The Garth, EdinburghEH13 0DN
Born September 1952
Director
Appointed 08 Mar 1999
Resigned 09 Mar 2016

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 29 Aug 2000
Resigned 28 May 2008

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 24 Jun 1999
Resigned 14 Mar 2000

STEWART, Anne Rutherford

Resigned
48 Gordon Road, EdinburghEH12 6LU
Born September 1961
Director
Appointed 13 Nov 2002
Resigned 08 Jul 2010

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 14 Mar 2000
Resigned 29 Aug 2000

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9BY
Corporate director
Appointed 11 Jan 1999
Resigned 08 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2020
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
23 May 2007
169169
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
173173
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
12 April 2006
287Change of Registered Office
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
16 July 2004
410(Scot)410(Scot)
Legacy
9 February 2004
363aAnnual Return
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 July 2002
288cChange of Particulars
Legacy
11 April 2002
288cChange of Particulars
Legacy
7 February 2002
363aAnnual Return
Legacy
7 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
8 June 2001
288cChange of Particulars
Legacy
25 April 2001
288cChange of Particulars
Legacy
30 January 2001
363aAnnual Return
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288cChange of Particulars
Legacy
21 June 2000
225Change of Accounting Reference Date
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
4 April 2000
AUDAUD
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Legacy
1 December 1999
410(Scot)410(Scot)
Legacy
25 November 1999
288cChange of Particulars
Memorandum Articles
29 July 1999
MEM/ARTSMEM/ARTS
Legacy
19 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 July 1999
MEM/ARTSMEM/ARTS
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
287Change of Registered Office
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
88(2)R88(2)R
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
123Notice of Increase in Nominal Capital
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
287Change of Registered Office
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
225Change of Accounting Reference Date
Incorporation Company
11 January 1999
NEWINCIncorporation