Background WavePink WaveYellow Wave

IHS LOTHIAN LIMITED (SC493676)

IHS LOTHIAN LIMITED (SC493676) is an active UK company. incorporated on 18 December 2014. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. IHS LOTHIAN LIMITED has been registered for 11 years. Current directors include COCKBURN, Vivienne Marie, GORDON, John Stephen, TEMPLETON, Matthew.

Company Number
SC493676
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCKBURN, Vivienne Marie, GORDON, John Stephen, TEMPLETON, Matthew
SIC Codes
41100, 41201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS LOTHIAN LIMITED

IHS LOTHIAN LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. IHS LOTHIAN LIMITED was registered 11 years ago.(SIC: 41100, 41201, 82990)

Status

active

Active since 11 years ago

Company No

SC493676

LTD Company

Age

11 Years

Incorporated 18 December 2014

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 25 November 2025 (4 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

15 Lauriston Place Edinburgh EH3 9EP
From: 23 November 2015To: 20 September 2018
50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 18 December 2014To: 23 November 2015
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Feb 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jul 21
Director Joined
Oct 22
Director Left
Jul 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 01 Dec 2024

COCKBURN, Vivienne Marie

Active
Queen's Road, AberdeenAB15 4YL
Born June 1968
Director
Appointed 01 Aug 2022

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 06 Jul 2018

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 15 Jan 2019

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 18 Dec 2014
Resigned 27 Aug 2015

JARVIE, Karen Elizabeth

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 03 Jan 2020
Resigned 30 Nov 2024

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 18 Dec 2014
Resigned 27 Aug 2015

HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 27 Aug 2015
Resigned 30 Nov 2019

BRADSHAW, Mark Dening

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 18 Dec 2014
Resigned 01 Sept 2019

CLAPP, Andrew David

Resigned
Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 05 Aug 2016
Resigned 06 Jul 2018

COCKBURN, Vivienne Marie

Resigned
Thistle Street, EdinburghEH2 1DF
Born June 1968
Director
Appointed 23 Jul 2019
Resigned 30 Jun 2021

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 18 Dec 2014
Resigned 20 Jul 2015

MCDONAGH, John

Resigned
Melville Street, EdinburghEH3 7JF
Born May 1969
Director
Appointed 20 Jul 2015
Resigned 15 Jan 2019

OSBORNE, Richard Paul Grant

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1979
Director
Appointed 01 Sept 2019
Resigned 13 Jul 2023

OSBORNE, Richard Paul Grant

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1979
Director
Appointed 29 May 2018
Resigned 01 Sept 2019

ROSE, Anthony Edward Hoath

Resigned
Thistle Street, EdinburghEH2 1DF
Born September 1968
Director
Appointed 12 Feb 2015
Resigned 23 Jul 2019

SAUNDERS, Brian

Resigned
Connaught House, Dublin4
Born December 1978
Director
Appointed 18 Dec 2014
Resigned 05 Aug 2016

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
20 September 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
20 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Incorporation Company
18 December 2014
NEWINCIncorporation