Company NameLoch Earn Development Company Ltd
Company StatusActive
Company NumberSC018491
CategoryPrivate Limited Company
Incorporation Date10 May 1935(89 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAngus James Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(58 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMrs Olive Margaret Cameron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(64 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMrs Olive Margaret Cameron
NationalityBritish
StatusCurrent
Appointed01 January 2009(73 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Hamish Angus Shane Cameron
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(83 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Jock Ewen Charles Cameron
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(83 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMs Lottie Maggie-Ann Cameron
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(83 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameDavina Anne Cameron
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 June 1999)
RoleHousewife
Correspondence AddressBen Ouhr
Lochearnhead
FK19 8PT
Scotland
Director NameEwen William Cameron
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1995)
RoleHotelier
Correspondence AddressBen Ouhr
Lochearnhead
Perthshire
FK19 8PT
Scotland
Secretary NameDavina Anne Cameron
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration19 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressOlol Auction House
Dundas Street, Comrie
Perthshire
PH6 2LN
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.5k at £1Angus Cameron
90.00%
Ordinary
500 at £1Olive M. Cameron
10.00%
Ordinary

Financials

Year2014
Net Worth£34,047
Cash£1
Current Liabilities£219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 May 1994Delivered on: 25 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 February 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
10 January 2019Appointment of Mr Jock Ewen Charles Cameron as a director on 9 January 2019 (2 pages)
10 January 2019Appointment of Mr Hamish Angus Shane Cameron as a director on 9 January 2019 (2 pages)
9 January 2019Appointment of Ms Lottie Maggie-Ann Cameron as a director on 9 January 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Director's details changed for Mrs Olive Margaret Cameron on 5 January 2018 (2 pages)
8 January 2018Secretary's details changed for Mrs Olive Margaret Cameron on 5 January 2018 (1 page)
8 January 2018Director's details changed for Angus James Cameron on 5 January 2018 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Director's details changed for Olive Margaret Cameron on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Olive Margaret Cameron on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Angus Cameron on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Angus Cameron on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Angus Cameron on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Olive Margaret Cameron on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2009Resolutions
  • RES13 ‐ Sale of property under section 288 12/03/2009
(2 pages)
24 March 2009Resolutions
  • RES13 ‐ Sale of property under section 288 12/03/2009
(2 pages)
11 February 2009Secretary appointed olive cameron (2 pages)
11 February 2009Appointment terminated secretary davina cameron (1 page)
11 February 2009Secretary appointed olive cameron (2 pages)
11 February 2009Appointment terminated secretary davina cameron (1 page)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)