Company NameLoch Shin Game Limited
Company StatusDissolved
Company NumberSC157377
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(5 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressC/O Bissell & Brown Ltd Charter House
56 High Street
Sutton Coldfield
West Midlands
B72 1UJ
Secretary NameCatherine Anne Smith Leith
NationalityBritish
StatusClosed
Appointed29 September 1995(5 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressC/O Bissell & Brown Ltd Charter House
56 High Street
Sutton Coldfield
West Midlands
B72 1UJ
Director NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address11 Carlton Terrace
Edinburgh
Lothian
EH7 5DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

670k at £1William Leith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
11 April 2017Secretary's details changed for Catherine Anne Smith Leith on 11 April 2017 (1 page)
11 April 2017Secretary's details changed for Catherine Anne Smith Leith on 11 April 2017 (1 page)
11 April 2017Director's details changed for William Leith on 11 April 2017 (2 pages)
11 April 2017Director's details changed for William Leith on 11 April 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 670,000
(4 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 670,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 670,000
(4 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 670,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page)
29 May 2014Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page)
29 May 2014Director's details changed for William Leith on 1 May 2014 (2 pages)
29 May 2014Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page)
29 May 2014Director's details changed for William Leith on 1 May 2014 (2 pages)
29 May 2014Director's details changed for William Leith on 1 May 2014 (2 pages)
29 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 670,000
(4 pages)
29 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 670,000
(4 pages)
18 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Catherine Anne Smith Leith on 12 April 2011 (2 pages)
1 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Catherine Anne Smith Leith on 12 April 2011 (2 pages)
1 June 2011Director's details changed for William Leith on 12 April 2011 (2 pages)
1 June 2011Director's details changed for William Leith on 12 April 2011 (2 pages)
21 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 April 2009Return made up to 12/04/09; full list of members (3 pages)
24 April 2009Return made up to 12/04/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 12/04/08; full list of members (3 pages)
23 April 2008Return made up to 12/04/08; full list of members (3 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 12/04/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 12/04/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 12/04/04; full list of members (6 pages)
6 April 2004Return made up to 12/04/04; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 April 2003Return made up to 12/04/03; full list of members (6 pages)
11 April 2003Return made up to 12/04/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 12/04/02; full list of members (6 pages)
16 July 2002Return made up to 12/04/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 12/04/00; full list of members (6 pages)
6 June 2000Return made up to 12/04/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 12/04/99; full list of members (6 pages)
16 July 1999Return made up to 12/04/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 December 1997 (12 pages)
14 January 1999Full accounts made up to 31 December 1997 (12 pages)
11 December 1998Registered office changed on 11/12/98 from: c/o kpmg saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
11 December 1998Registered office changed on 11/12/98 from: c/o kpmg saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
10 June 1998Return made up to 12/04/98; no change of members (4 pages)
10 June 1998Return made up to 12/04/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 December 1996 (12 pages)
2 April 1998Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
6 May 1996Return made up to 12/04/96; full list of members (6 pages)
6 May 1996Return made up to 12/04/96; full list of members (6 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 39 castle street edinburgh EH2 3BH (1 page)
4 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Registered office changed on 04/10/95 from: 39 castle street edinburgh EH2 3BH (1 page)