Company NameLochform Engineering Services Limited
DirectorAlexander Montgomery Clark
Company StatusActive
Company NumberSC070662
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alexander Montgomery Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1988(8 years, 1 month after company formation)
Appointment Duration36 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRockridge Low Causeway
Culross
Dunfermline
Fife
KY12 8HL
Scotland
Secretary NameJames David Miller
NationalityBritish
StatusCurrent
Appointed09 April 1988(8 years, 1 month after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Correspondence Address21 Cowal Place
The Kings
Dunfermline
Fife
KY11 8GP
Scotland

Location

Registered AddressRockridge Low Causeway
Culross
Dunfermline
Fife
KY12 8HL
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

99 at £1Alexander M. Clark
99.00%
Ordinary
1 at £1Hilary J. Mason
1.00%
Ordinary

Financials

Year2014
Net Worth£734,870
Cash£194,265
Current Liabilities£68,579

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

21 May 2003Delivered on: 28 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 46 st swithin street, aberdeen.
Outstanding
23 October 2002Delivered on: 31 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat, 3/3 hartington gardens, edinburgh.
Outstanding
16 February 1993Delivered on: 24 February 1993
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
3 February 1993Delivered on: 5 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site no 61, manorlea development, danestone, aberdeen with dwellinghouse and other offices known as 7 laurel park danestone, aberdeen.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
21 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 March 2023Confirmation statement made on 15 September 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
2 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
26 October 2020Notification of Alexander Montgomery Clark as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Withdrawal of a person with significant control statement on 26 October 2020 (2 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
31 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 May 2016Director's details changed for Mr Alexander Montgomery Clark on 1 July 2015 (2 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Director's details changed for Mr Alexander Montgomery Clark on 1 July 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 June 2015Registered office address changed from Blackdog Farmhouse Blackdog Aberdeen Aberdeenshire AB23 8BT to Rockridge Low Causeway Culross Dunfermline Fife KY12 8HL on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Blackdog Farmhouse Blackdog Aberdeen Aberdeenshire AB23 8BT to Rockridge Low Causeway Culross Dunfermline Fife KY12 8HL on 12 June 2015 (1 page)
19 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(4 pages)
19 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 May 2011Registered office address changed from Blackdog Farmhouse Black Dog Bridge of Don Aberdeen on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Blackdog Farmhouse Black Dog Bridge of Don Aberdeen on 13 May 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 April 2009Return made up to 25/03/09; full list of members (3 pages)
10 April 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2009Return made up to 25/03/08; full list of members (3 pages)
25 March 2009Return made up to 25/03/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 April 2007Return made up to 25/03/07; full list of members (6 pages)
19 April 2007Return made up to 25/03/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 May 2006Return made up to 25/03/06; full list of members (6 pages)
10 May 2006Return made up to 25/03/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 May 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (5 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
15 March 2002Return made up to 25/03/02; full list of members (6 pages)
15 March 2002Return made up to 25/03/02; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 May 2001Return made up to 25/03/01; full list of members (6 pages)
2 May 2001Return made up to 25/03/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
6 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 April 1998Return made up to 25/03/98; no change of members (4 pages)
7 April 1998Return made up to 25/03/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 May 1997Return made up to 25/03/97; no change of members (4 pages)
14 May 1997Return made up to 25/03/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 29 February 1996 (6 pages)
26 February 1997Accounts for a small company made up to 29 February 1996 (6 pages)
4 June 1996Return made up to 25/03/96; full list of members (6 pages)
4 June 1996Return made up to 25/03/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
16 May 1995Return made up to 25/03/95; no change of members (4 pages)
16 May 1995Return made up to 25/03/95; no change of members (4 pages)
10 March 1993Memorandum and Articles of Association (16 pages)