Background WavePink WaveYellow Wave

LOCHLANN TOPCO LIMITED (SC703876)

LOCHLANN TOPCO LIMITED (SC703876) is an active UK company. incorporated on 12 July 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOCHLANN TOPCO LIMITED has been registered for 4 years. Current directors include DOOLEY, Mark Jonathan, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam.

Company Number
SC703876
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
The Auction Rooms, Edinburgh, EH2 1JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOOLEY, Mark Jonathan, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHLANN TOPCO LIMITED

LOCHLANN TOPCO LIMITED is an active company incorporated on 12 July 2021 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOCHLANN TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC703876

LTD Company

Age

4 Years

Incorporated 12 July 2021

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 9 March 2026 (Just now)
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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

The Auction Rooms 22 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Atria One 144 Morrison Street Edinburgh EH3 8EX United Kingdom
From: 12 July 2021To: 21 October 2025
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOOLEY, Mark Jonathan

Active
22 Queen Street, EdinburghEH2 1JX
Born July 1962
Director
Appointed 17 Mar 2026

MARTINEZ-NAVAS, Guillermo

Active
22 Queen Street, EdinburghEH2 1JX
Born May 1980
Director
Appointed 30 Jun 2025

NEWMAN, Sam

Active
22 Queen Street, EdinburghEH2 1JX
Born July 1975
Director
Appointed 17 Mar 2026

EVERITT, Helen Louise

Resigned
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 12 Jul 2021
Resigned 29 Apr 2023

HOLT, Michelle

Resigned
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 08 Apr 2024
Resigned 09 May 2025

GIULIANOTTI, Mark Angus

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1969
Director
Appointed 12 Jul 2021
Resigned 20 Dec 2024

LAVINAL, Benoit Nicolas

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1977
Director
Appointed 31 Dec 2024
Resigned 17 Mar 2026

NIELSEN, Ole Bigum

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1965
Director
Appointed 12 Jul 2021
Resigned 20 Dec 2024

NORTHAM, Edward Patrick

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1968
Director
Appointed 12 Jul 2021
Resigned 02 Feb 2023

PORTER, Matthew

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1977
Director
Appointed 02 Feb 2023
Resigned 31 Dec 2024

RUSSELL, Richard Paul

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born February 1981
Director
Appointed 20 Dec 2024
Resigned 30 Jun 2025

WARD, Sharn Barbara

Resigned
22 Queen Street, EdinburghEH2 1JX
Born September 1980
Director
Appointed 20 Dec 2024
Resigned 17 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, 9th Floor, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2023
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
7 October 2021
CC04CC04
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Incorporation Company
12 July 2021
NEWINCIncorporation