Company NameLochs Motor Transport Limited
DirectorsRoddy MacDonald and Ann Smith
Company StatusActive
Company NumberSC025065
CategoryPrivate Limited Company
Incorporation Date20 February 1947(77 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameAnn Smith
NationalityBritish
StatusCurrent
Appointed23 April 1996(49 years, 2 months after company formation)
Appointment Duration28 years
RoleV A T Inspector
Country of ResidenceScotland
Correspondence AddressCroft House 16b Newvalley
Stornoway
Isle Of Lewis
HS2 0DW
Scotland
Director NameRoddy MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(49 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleGeneral Manager & Director
Country of ResidenceScotland
Correspondence Address19b Laxay Lochs
Isle Of Lewis
Western Isles
HS2 9PJ
Scotland
Director NameAnn Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(49 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleV A T Inspector
Country of ResidenceScotland
Correspondence AddressCroft House 16b Newvalley
Stornoway
Isle Of Lewis
HS2 0DW
Scotland
Director NameAlexander John MacDonald
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(41 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 1995)
RoleBus Operator
Correspondence Address66 Balallan Lochs
Isle Of Lewis
PA86 9QB
Scotland
Director NameRoderick Donald MacDonald
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(41 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1996)
RoleBus Operator
Correspondence Address19
Laxay
Isle Of Lewis
Hsz 9pj
Secretary NameRoderick Donald MacDonald
NationalityBritish
StatusResigned
Appointed16 November 1988(41 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address19
Laxay
Isle Of Lewis
Hsz 9pj
Secretary NameCatherine MacDonald
NationalityBritish
StatusResigned
Appointed26 January 1995(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address19b
Laxay
Isle Of Lewis
HS2 9PJ
Scotland
Director NameCatherine MacDonald
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(49 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address19b
Laxay
Isle Of Lewis
HS2 9PJ
Scotland
Director NameMiss Seonaid MacDonald
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(49 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 October 2009)
RoleUn-Employed
Country of ResidenceSpain
Correspondence Address5103 Un Posto Al Sole
Callao Salvaje
Adeje
Tenerife
38678

Contact

Websitelochsmotortransport.co.uk

Location

Registered AddressCameron Terrace
Leurbost Lochs
Isle Of Lewis
HS2 9PE
Scotland
ConstituencyNa h-Eileanan an Iar
WardSgir'Uige agus Ceann a Tuath nan Loch
Address Matches2 other UK companies use this postal address

Shareholders

3.6k at £1Roderick Donald Macdonald
92.31%
Ordinary
300 at £1Executors Of Catherine Macdonald
7.69%
Ordinary

Financials

Year2014
Net Worth£440,722
Cash£124,608
Current Liabilities£142,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

27 March 1978Delivered on: 27 March 1978
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 October 1976Delivered on: 28 October 1976
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and workshop at cameron terrace, leurbost, lochs, isle of lewis.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 October 2018Satisfaction of charge 2 in full (1 page)
15 October 2018Satisfaction of charge 1 in full (1 page)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,900
(5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,900
(5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,900
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3,900
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3,900
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3,900
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,900
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,900
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,900
(5 pages)
13 August 2012Director's details changed for Ann Smith on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Secretary's details changed for Ann Smith on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Ann Smith on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Ann Smith on 13 August 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Termination of appointment of Seonaid Macdonald as a director (1 page)
5 January 2011Termination of appointment of Seonaid Macdonald as a director (1 page)
14 August 2010Director's details changed for Roddy Macdonald on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Roddy Macdonald on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Roddy Macdonald on 8 August 2010 (2 pages)
14 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
14 August 2010Director's details changed for Ann Smith on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Ann Smith on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Miss Seonaid Macdonald on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Ann Smith on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Miss Seonaid Macdonald on 8 August 2010 (2 pages)
14 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
14 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
14 August 2010Director's details changed for Miss Seonaid Macdonald on 8 August 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 August 2008Return made up to 08/08/08; full list of members (4 pages)
19 August 2008Return made up to 08/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / seonaid macdonald / 08/08/2008 (2 pages)
19 August 2008Director's change of particulars / seonaid macdonald / 08/08/2008 (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Return made up to 17/08/00; full list of members (7 pages)
31 October 2000Return made up to 17/08/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Return made up to 17/08/99; no change of members (4 pages)
18 August 1999Return made up to 17/08/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Return made up to 17/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 17/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Return made up to 20/08/95; no change of members (4 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Return made up to 20/08/95; no change of members (4 pages)
17 October 1995New secretary appointed (2 pages)
20 February 1947Certificate of incorporation (2 pages)
20 February 1947Certificate of incorporation (2 pages)