Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWLAND INVESTMENT COMPANY P L C
Company Information for

LOWLAND INVESTMENT COMPANY P L C

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
00670489
Public Limited Company
Active

Company Overview

About Lowland Investment Company P L C
LOWLAND INVESTMENT COMPANY P L C was founded on 1960-09-20 and has its registered office in London. The organisation's status is listed as "Active". Lowland Investment Company P L C is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOWLAND INVESTMENT COMPANY P L C
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Filing Information
Company Number 00670489
Company ID Number 00670489
Date formed 1960-09-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWLAND INVESTMENT COMPANY P L C
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWLAND INVESTMENT COMPANY P L C

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1993-06-18
DUNCAN WILLIAM ALLAN BUDGE
Director 2014-07-14
KEVIN CARTER
Director 2009-10-01
SUSAN GAYNOR COLEY
Director 2016-11-01
ROBERT SINCLAIR ROBERTSON
Director 2011-05-01
KARL STEPHEN STERNBERG
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CHARLES TROUGHTON
Director 1992-01-04 2017-01-24
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 2000-02-15 2016-01-20
JOHN PHILIP DALE HANCOX
Director 2000-02-15 2012-01-18
MICHAEL BRUCE MOULE
Director 1997-11-19 2010-01-22
TRACY ELISABETH LONG
Director 2004-07-01 2009-12-31
IAN MACDONALD TROTTER
Director 1997-11-19 2004-12-15
RICHARD WALKER SMITH
Director 1992-01-04 2000-02-15
JOHN ALSTON MORRELL
Director 1992-01-04 1999-12-15
JAMES HAROLD HENDERSON
Director 1994-06-17 1997-12-19
JOHN KEMP-WELCH
Director 1992-01-04 1997-12-19
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 1994-06-17 1996-02-16
RAYMOND PERCIVAL ST GEORGE CAZALET
Director 1992-01-04 1993-10-19
HENDERSON FINANCIAL MANAGEMENT LIMITED
Company Secretary 1992-04-01 1993-06-18
RICHARD BARCLAY SMITH
Director 1992-01-04 1992-07-31
HENDERSON ADMINISTRATION LIMITED
Company Secretary 1992-01-04 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ADMINISTRATION SERVICES LIMITED Company Secretary 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ASSET MANAGEMENT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2007-01-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ASSET MANAGEMENT LIMITED Company Secretary 2009-04-06 CURRENT 2000-05-03 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON NOMINEES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI (INVESTMENTS) LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON UK (HOLDINGS) LIMITED Company Secretary 2008-11-05 CURRENT 1986-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED ADVIZAS LIMITED Company Secretary 2006-05-03 CURRENT 1973-07-31 Dissolved 2017-08-30
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FINANCES. Company Secretary 2005-11-30 CURRENT 1985-12-31 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 1) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED CHARTPRIZE LIMITED Company Secretary 2005-09-06 CURRENT 2003-03-19 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 2) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED HHG (VH) LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED UKLS FINANCIAL PLANNING LIMITED Company Secretary 2005-04-13 CURRENT 2001-05-18 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTORS LIMITED Company Secretary 2005-04-13 CURRENT 1999-08-13 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Company Secretary 2005-04-13 CURRENT 1988-03-31 Active
HENDERSON SECRETARIAL SERVICES LIMITED ALPHAGEN CAPITAL LIMITED Company Secretary 2005-04-13 CURRENT 1969-09-25 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UNIT TRUSTS LTD Company Secretary 2005-04-13 CURRENT 1969-07-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HGP5 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP3 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP4 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP2 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP1 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP2 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HGI PROPERTY LIMITED Company Secretary 2002-01-04 CURRENT 2001-10-25 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED INDEXFINAL LIMITED Company Secretary 2001-11-15 CURRENT 2001-10-19 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS (GP) LIMITED Company Secretary 2001-01-12 CURRENT 2000-12-19 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BR BIRMINGHAM LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP3 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HEP (GP) LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Company Secretary 1999-10-29 CURRENT 1983-05-09 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON (BULL RING) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1991-05-01 Active
HENDERSON SECRETARIAL SERVICES LIMITED HPC NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1958-06-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FUND MANAGEMENT LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON ADMINISTRATION UK LIMITED Company Secretary 1995-04-27 CURRENT 1934-07-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON FUND MANAGEMENT UK LIMITED Company Secretary 1995-03-31 CURRENT 1992-01-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS UK LIMITED Company Secretary 1995-03-31 CURRENT 1967-05-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED TREG FINANCE LIMITED Company Secretary 1994-03-01 CURRENT 1991-03-01 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HOLDINGS LIMITED Company Secretary 1993-09-01 CURRENT 1978-10-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EUROTRUST PLC Company Secretary 1993-06-18 CURRENT 1992-05-28 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON OPPORTUNITIES TRUST PLC Company Secretary 1993-06-17 CURRENT 1985-08-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 1993-04-09 CURRENT 1984-02-28 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED DURITAS TRUSTEES LIMITED Company Secretary 1993-01-03 CURRENT 1924-01-24 Dissolved 2014-02-11
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON FINANCE COMPANY LIMITED(THE) Company Secretary 1992-10-24 CURRENT 1978-02-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON INVESTMENTS LIMITED Company Secretary 1992-10-24 CURRENT 1982-02-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON INVESTMENT TRUST PLC Company Secretary 1992-10-24 CURRENT 1891-09-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON EUROPEAN TRUST LIMITED Company Secretary 1992-10-24 CURRENT 1899-08-27 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE EUROPEAN SMALLER COMPANIES TRUST PLC Company Secretary 1992-07-10 CURRENT 1990-07-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HIGH INCOME TRUST PLC Company Secretary 1992-05-14 CURRENT 1989-09-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Company Secretary 1992-03-06 CURRENT 1964-11-05 Dissolved 2014-02-28
HENDERSON SECRETARIAL SERVICES LIMITED THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
DUNCAN WILLIAM ALLAN BUDGE BIOPHARMA CREDIT PLC Director 2016-10-24 CURRENT 2016-10-24 Active
DUNCAN WILLIAM ALLAN BUDGE ASSET VALUE INVESTORS LIMITED Director 2015-03-04 CURRENT 1985-01-28 Active
DUNCAN WILLIAM ALLAN BUDGE MENHADEN RESOURCE EFFICIENCY PLC Director 2014-10-03 CURRENT 2014-09-30 Active
DUNCAN WILLIAM ALLAN BUDGE ALPHA SECURITIES TRADING LIMITED Director 2013-11-19 CURRENT 1999-04-27 Active
DUNCAN WILLIAM ALLAN BUDGE ARTEMIS ALPHA TRUST PLC Director 2013-11-19 CURRENT 1931-01-22 Active
DUNCAN WILLIAM ALLAN BUDGE DUNEDIN ENTERPRISE INVESTMENT TRUST PLC Director 2012-04-02 CURRENT 1973-04-10 Active
SUSAN GAYNOR COLEY THE WAVE GROUP LIMITED Director 2018-06-19 CURRENT 2017-01-26 Active
SUSAN GAYNOR COLEY COLEY HILL DEVELOPMENTS LTD Director 2018-06-18 CURRENT 2018-06-18 Active
SUSAN GAYNOR COLEY SECURED INCOME FUND PLC Director 2017-11-08 CURRENT 2015-07-13 Active
SUSAN GAYNOR COLEY THE ROAD TO HAPPINESS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
SUSAN GAYNOR COLEY HOW 2 (CORNWALL) LIMITED Director 2003-11-27 CURRENT 2003-11-27 Active
ROBERT SINCLAIR ROBERTSON THE SCHELWOOD TRUST Director 2016-11-01 CURRENT 2012-01-06 Active
ROBERT SINCLAIR ROBERTSON ORKNEY MEDIA GROUP LIMITED Director 2015-11-18 CURRENT 2007-02-05 Active
ROBERT SINCLAIR ROBERTSON ORKNEY TODAY LIMITED Director 2015-11-18 CURRENT 2003-07-21 Active
ROBERT SINCLAIR ROBERTSON ORCADIAN LIMITED THE Director 2015-11-18 CURRENT 1987-05-08 Active
ROBERT SINCLAIR ROBERTSON BLACKROCK SMALLER COMPANIES TRUST PLC Director 2008-04-23 CURRENT 1906-05-02 Active
ROBERT SINCLAIR ROBERTSON TARMAC NORTHERN LIMITED Director 2001-07-25 CURRENT 2001-07-25 Converted / Closed
ROBERT SINCLAIR ROBERTSON S & J D ROBERTSON GROUP LIMITED Director 1997-01-01 CURRENT 1980-01-22 Active
KARL STEPHEN STERNBERG JUPITER FUND MANAGEMENT PLC Director 2016-07-22 CURRENT 2007-03-09 Active
KARL STEPHEN STERNBERG ALLIANCE TRUST PLC Director 2015-09-23 CURRENT 1888-04-21 Active
KARL STEPHEN STERNBERG HERALD INVESTMENT TRUST PLC Director 2015-04-21 CURRENT 1993-12-10 Active
KARL STEPHEN STERNBERG CLIPSTONE INDUSTRIAL REIT PLC Director 2014-11-26 CURRENT 2014-05-19 Active
KARL STEPHEN STERNBERG RAILWAY PENSION INVESTMENTS LIMITED Director 2014-09-08 CURRENT 1980-04-16 Active
KARL STEPHEN STERNBERG MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2013-07-01 CURRENT 1929-02-06 Active
KARL STEPHEN STERNBERG JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC Director 2006-10-23 CURRENT 2006-10-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-01AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorised inaccordance with section 701 to make market purchases/general meeting other than agm may be called on not less than 14 days/authorised to convene genereal meetin
2024-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MR MARK LAM
2024-01-02AP01DIRECTOR APPOINTED MR MARK LAM
2023-02-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution A general meeting other than an annual general meeting may be called on not less than 14 clear clays' notice, such authority to expir
2023-02-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-06AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-02-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-01-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-03-25CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2022-02-15Sub-division of shares on 2022-01-26
2022-02-15SH02Sub-division of shares on 2022-01-26
2022-02-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum number of ordinaryes which may be purchased is 14.00% mimimum price which may be paid 26/01/2022<li>Resolution on securities</ul>
2022-02-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-01FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-01FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL STEPHEN STERNBERG
2021-05-17AP01DIRECTOR APPOINTED MRS HELENA VICTORIA BRODIE VINNICOMBE
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-07-08AP01DIRECTOR APPOINTED MR THOMAS MICHAEL WALKER
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CARTER
2019-02-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-12RES09Resolution of authority to purchase a number of shares
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-02-15RES13SHORT NOTICE OF GENERAL MEETINGS 24/01/2017
2017-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHARLES TROUGHTON
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 6754641.25
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-19AUDAUDITOR'S RESIGNATION
2016-11-10AP01DIRECTOR APPOINTED MS SUSAN GAYNOR COLEY
2016-02-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 6754641.25
2016-02-12AR0104/01/16 ANNUAL RETURN FULL LIST
2016-02-10RES13Resolutions passed:
  • Section 701 of ca 2006 20/01/2016
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 701 of ca 2006 20/01/2016
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
2016-01-27SH0117/12/15 STATEMENT OF CAPITAL GBP 6754641.25
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18RES09Resolution of authority to purchase a number of shares
2015-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-18RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of authority to purchase a number of shares<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 6723106.75
2015-02-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 6723106.75
2014-02-05AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24RES13RE-AGM 22/01/2014
2014-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-04SH0104/11/13 STATEMENT OF CAPITAL GBP 6723106.75
2013-10-30SH0117/10/13 STATEMENT OF CAPITAL GBP 6691856.75
2013-10-16SH0103/10/13 STATEMENT OF CAPITAL GBP 6666856.75
2013-09-18SH0123/08/13 STATEMENT OF CAPITAL GBP 6641856.75
2013-05-21AAINTERIM ACCOUNTS MADE UP TO 31/03/13
2013-02-08AR0104/01/13 FULL LIST
2013-01-25RES01ALTER ARTICLES 21/01/2013
2013-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-09AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-06-15AAINTERIM ACCOUNTS MADE UP TO 31/03/12
2012-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-25AR0104/01/12 NO MEMBER LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOX
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-12AP01DIRECTOR APPOINTED ROBERT SINCLAIR ROBERTSON
2011-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18AR0104/01/11 BULK LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-06AR0104/01/10 BULK LIST
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2010-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-28RES01ADOPT ARTICLES 22/01/2010
2010-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOULE
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LONG
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES TROUGHTON / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DALE HANCOX / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE MOULE / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL STEPHEN STERNBERG / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ELISABETH LONG / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 01/10/2009
2009-10-23AP01DIRECTOR APPOINTED DR KEVIN CARTER
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2009-10-15AD02SAIL ADDRESS CREATED
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT BARCLAY / 22/03/2009
2009-02-04363aRETURN MADE UP TO 04/01/09; BULK LIST AVAILABLE SEPARATELY
2009-01-28288aDIRECTOR APPOINTED KARL STEPHEN STERNBERG
2008-12-30RES01ADOPT ARTICLES 18/12/2008
2008-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-01-24363aRETURN MADE UP TO 04/01/08; BULK LIST AVAILABLE SEPARATELY
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-18SASHARES AGREEMENT OTC
2007-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 04/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-01-31363sRETURN MADE UP TO 04/01/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to LOWLAND INVESTMENT COMPANY P L C or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWLAND INVESTMENT COMPANY P L C
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE TO SECURE AN ISSUE OF DEBENTURE STOCK 1989-03-21 Satisfied THE LAW DEBENTURE CORPORATION PLC
TRUST DEED 1985-07-22 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC.
1984-12-11 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-09-30
Annual Accounts
2014-03-31
Annual Accounts
2013-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-09-30
Annual Accounts
2012-08-31
Annual Accounts
2012-03-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWLAND INVESTMENT COMPANY P L C

Intangible Assets
Patents
We have not found any records of LOWLAND INVESTMENT COMPANY P L C registering or being granted any patents
Domain Names

LOWLAND INVESTMENT COMPANY P L C owns 1 domain names.

lowlandinvestment.co.uk  

Trademarks
We have not found any records of LOWLAND INVESTMENT COMPANY P L C registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWLAND INVESTMENT COMPANY P L C. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as LOWLAND INVESTMENT COMPANY P L C are:

Outgoings
Business Rates/Property Tax
No properties were found where LOWLAND INVESTMENT COMPANY P L C is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWLAND INVESTMENT COMPANY P L C any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWLAND INVESTMENT COMPANY P L C any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.