Company NameLoch Lossit Limited
Company StatusDissolved
Company NumberSC031079
CategoryPrivate Limited Company
Incorporation Date4 October 1955(68 years ago)
Dissolution Date28 June 2022 (1 year, 3 months ago)
Previous NamesAgnew & Lithgow Limited and Montgomery Transport (Scotland) Limited

Business Activity

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

Directors

Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2020(64 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 6 M8 Interlink Estate
Kirkshaws Road
Coatbridge
Lanarkshire
ML4 4RP
Scotland
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1990)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(33 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 25 September 2020)
RoleHaulage Contractor
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr Robert John Wilson McClelland
NationalityBritish
StatusResigned
Appointed10 July 1989(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1990)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMrs Noreen P Montgomery
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(35 years after company formation)
Appointment Duration16 years, 5 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
NationalityBritish
StatusResigned
Appointed28 September 1990(35 years after company formation)
Appointment Duration16 years, 5 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Director NameMr Alan William Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(51 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lynda Meadows
Newtownabbey
County Antrim
BT37 0AT
Northern Ireland
Secretary NameMr Alan William Thomson
NationalityBritish
StatusResigned
Appointed15 March 2007(51 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lynda Meadows
Newtownabbey
County Antrim
BT37 0AT
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed06 February 2019(63 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2020)
RoleCompany Director
Correspondence AddressUnit 6 M8 Interlink Estate
Kirkshaws Road
Coatbridge
Lanarkshire
ML4 4RP
Scotland

Contact

Telephone01776 702513
Telephone regionStranraer

Location

Registered AddressUnit 6 M8 Interlink Estate
Kirkshaws Road
Coatbridge
Lanarkshire
ML4 4RP
Scotland

Shareholders

60k at £1Montgomery Transport LTD
99.01%
Non Cumulative Preference
60k at £0.01Montgomery Transport LTD
0.99%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 July 1979Delivered on: 19 July 1979
Satisfied on: 24 March 1980
Persons entitled: Gallaher LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due but not exceeding £24,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 January 1976Delivered on: 12 January 1976
Satisfied on: 20 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.759 acres of ground at commerce rd stranraer.
Fully Satisfied
23 December 1975Delivered on: 12 January 1976
Satisfied on: 30 September 2002
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
20 August 1968Delivered on: 26 August 1968
Satisfied on: 20 June 1996
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £20,000 of principal.
Particulars: Heritable property at commerce road, stranraer.
Fully Satisfied
6 May 1976Delivered on: 14 January 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 80 rugby rd & land & buildings on north east side of rugby road rochdale.
Outstanding
6 May 1976Delivered on: 14 January 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land in st james mill rd northampton.
Outstanding
12 January 1976Delivered on: 12 January 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 princes st stranraer.
Outstanding
9 March 1981Delivered on: 13 March 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank on current account or otherwise.
Outstanding

Filing History

20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60,600
(6 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,600
(6 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 60,600
(6 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 30 September 2011 (7 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
27 April 2011Full accounts made up to 30 September 2010 (7 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
8 April 2010Full accounts made up to 30 September 2009 (8 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from C/O Jeffrey Aitken Solicitors Fortune House 74 Waterloo Street Glasgow G2 7DA on 23 February 2010 (1 page)
9 June 2009Full accounts made up to 30 September 2008 (7 pages)
26 February 2009Return made up to 18/02/09; full list of members (4 pages)
4 August 2008Full accounts made up to 30 September 2007 (7 pages)
25 February 2008Return made up to 18/02/08; full list of members (4 pages)
25 February 2008Appointment terminated secretary harold montgomery (1 page)
3 August 2007Full accounts made up to 30 September 2006 (7 pages)
13 April 2007Company name changed montgomery transport (scotland) LIMITED\certificate issued on 13/04/07 (2 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Return made up to 18/02/07; full list of members (7 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 February 2006Return made up to 18/02/06; full list of members (8 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
28 February 2005Return made up to 23/02/04; full list of members (7 pages)
28 February 2005Return made up to 18/02/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 May 2003Return made up to 23/02/03; full list of members (7 pages)
30 September 2002Dec mort/charge * (5 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: goil avenue righead industrial estate bellshill glasgow ML4 3DY (1 page)
8 June 2001Return made up to 23/02/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 February 2000Return made up to 23/02/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 March 1999Return made up to 23/02/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 March 1998Return made up to 23/02/98; full list of members (6 pages)
8 September 1997Return made up to 23/02/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 July 1996Full accounts made up to 30 September 1995 (12 pages)
20 June 1996Dec mort/charge * (4 pages)
20 June 1996Dec mort/charge * (5 pages)
25 March 1996Return made up to 23/02/96; no change of members (4 pages)
4 July 1995Full accounts made up to 30 September 1994 (12 pages)
18 May 1995Return made up to 23/02/95; full list of members (6 pages)
25 August 1986Accounts for a medium company made up to 30 September 1985 (12 pages)