Background WavePink WaveYellow Wave

LOTHIAN PARK LIMITED (SC196138)

LOTHIAN PARK LIMITED (SC196138) is an active UK company. incorporated on 11 May 1999. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LOTHIAN PARK LIMITED has been registered for 26 years. Current directors include RUTTERFORD, Michael David, YOUNG, Eric Macfie.

Company Number
SC196138
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RUTTERFORD, Michael David, YOUNG, Eric Macfie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN PARK LIMITED

LOTHIAN PARK LIMITED is an active company incorporated on 11 May 1999 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LOTHIAN PARK LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

SC196138

LTD Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NEWEL LIMITED
From: 5 August 1999To: 12 September 2002
NEWCO (576) LIMITED
From: 11 May 1999To: 5 August 1999
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Nov 13
Loan Cleared
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RUTTERFORD, Michael David

Active
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed 29 Jun 1999

YOUNG, Eric Macfie

Active
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed 29 Jun 1999

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate secretary
Appointed 11 May 1999
Resigned 01 Oct 2009

CORBETT, John

Resigned
7 Glenlockhart Bank, EdinburghEH14 1BL
Born August 1954
Director
Appointed 06 Aug 1999
Resigned 21 Sept 2001

STEVENSON, Alexander Gavin Mark

Resigned
Newhall, MelroseTD6 9EJ
Born November 1960
Director
Appointed 06 Aug 1999
Resigned 08 Apr 2001

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 11 May 1999
Resigned 29 Jun 1999

Persons with significant control

1

Mr Michael David Rutterford

Active
Rutland Square, EdinburghEH1 2BB
Born August 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
11 September 2008
287Change of Registered Office
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
3 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
19 August 2005
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2002
363aAnnual Return
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
19 June 2000
363aAnnual Return
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
26 October 1999
410(Scot)410(Scot)
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 August 1999
MEM/ARTSMEM/ARTS
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
410(Scot)410(Scot)
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 1999
NEWINCIncorporation