Background WavePink WaveYellow Wave

LOCHEND LEASE LIMITED (SC345045)

LOCHEND LEASE LIMITED (SC345045) is an active UK company. incorporated on 27 June 2008. with registered office in Forfar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOCHEND LEASE LIMITED has been registered for 17 years. Current directors include MUTCH, William Paterson.

Company Number
SC345045
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
18 Benholm Gardens, Forfar, DD8 1XY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MUTCH, William Paterson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHEND LEASE LIMITED

LOCHEND LEASE LIMITED is an active company incorporated on 27 June 2008 with the registered office located in Forfar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOCHEND LEASE LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

SC345045

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 August 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

18 Benholm Gardens Forfar, DD8 1XY,

Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MUTCH, William Paterson

Active
High Street, MontroseDD10 8JL
Born November 1950
Director
Appointed 27 Jun 2008

DICKSON, Alexander

Resigned
103 Main Street, St. AndrewsKY16 0HF
Secretary
Appointed 27 Jun 2008
Resigned 30 Jun 2014

Persons with significant control

1

Mr William Paterson Mutch

Active
Benholm Gardens, ForfarDD8 1XY
Born November 1950

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

37

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Incorporation Company
27 June 2008
NEWINCIncorporation