Company NameLochside Cottages Limited
Company StatusActive
Company NumberSC023268
CategoryPrivate Limited Company
Incorporation Date1 May 1945(78 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElaine Christine Cadzow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(43 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressArdlamch
Isle Of Luing
Argyll
Director NameAngus James Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(43 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressDundhu
Lochearnhead
Perthshire
FK19 8PV
Scotland
Director NameMrs Olive Margaret Cameron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(45 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressDundhu
Lochearnhead
Perthshire
FK19 8PU
Scotland
Secretary NameMrs Olive Margaret Cameron
NationalityBritish
StatusCurrent
Appointed01 January 2009(63 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundhu
Lochearnhead
Perthshire
FK19 8PU
Scotland
Director NameEwen William Cameron
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleHotelier
Correspondence AddressBen Ouhr
Lochearnhead
Perthshire
FK19 8PT
Scotland
Director NameDavina Anne Cameron
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(43 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 05 February 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressOld Auction House
Comrie
Perthshire
Secretary NameDavina Anne Cameron
NationalityBritish
StatusResigned
Appointed31 December 1988(43 years, 8 months after company formation)
Appointment Duration20 years (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Auction House
Comrie
Perthshire

Contact

Websitelochside-cottage.co.uk
Telephone01878 700472
Telephone regionSouth Uist, Outer Hebrides

Location

Registered AddressDundhu
Lochearnhead
Perthsire
FK19 8PT
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

25k at £1Angus Cameron
42.21%
Preference
2k at £1Jhm Nominees LTD A/c Came046
3.38%
Ordinary
16.2k at £1Angus Cameron
27.41%
Ordinary
15k at £1Elaine C. Cadzow
25.32%
Preference
1000 at £1Davina Anne Cameron
1.69%
Ordinary

Financials

Year2014
Net Worth£301,942
Current Liabilities£108,406

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

3 August 1994Delivered on: 15 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
23 April 1981Delivered on: 30 April 1981
Satisfied on: 20 February 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 September 2023Termination of appointment of Tooti Elaine Cadzow as a director on 1 September 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
27 March 2023Director's details changed for Elaine Christine Cadzow on 23 July 2019 (2 pages)
21 February 2023Change of share class name or designation (2 pages)
20 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2023Confirmation statement made on 31 December 2022 with updates (5 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)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 February 2018Satisfaction of charge 2 in full (4 pages)
16 February 2018Termination of appointment of Davina Anne Cameron as a director on 5 February 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 59,233
(8 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 59,233
(8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 59,233
(8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 59,233
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 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 59,233
(8 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 59,233
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Director's details changed for Elaine Christine Cadzow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Olive Margaret Cameron on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Davina Anne 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 Davina Anne 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 (7 pages)
18 January 2010Director's details changed for Angus Cameron on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Elaine Christine Cadzow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Davina Anne Cameron on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Elaine Christine Cadzow 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 February 2009Secretary appointed olive margaret cameron (2 pages)
18 February 2009Secretary appointed olive margaret cameron (2 pages)
11 February 2009Appointment terminated secretary davina cameron (1 page)
11 February 2009Appointment terminated secretary davina cameron (1 page)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 31/12/07; full list of members (5 pages)
30 April 2008Return made up to 31/12/07; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (9 pages)
8 February 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 9 glasgow road paisley PA1 3QS (1 page)
7 November 2001Registered office changed on 07/11/01 from: 9 glasgow road paisley PA1 3QS (1 page)
6 November 2001Company name changed lochearnhead hotel LTD\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed lochearnhead hotel LTD\certificate issued on 06/11/01 (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 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 (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 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 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 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)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Accounts made up to 31 March 1995 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)