Company NameLoch Morar Association
DirectorsCameron Anthony Mackintosh and Grace Marshall Biggart Henderson
Company StatusActive
Company NumberSC162731
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(same day as company formation)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address5 St. John Street
Perth
PH1 5SP
Scotland
Director NameGrace Marshall Biggart Henderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleC.D
Country of ResidenceScotland
Correspondence Address5 St. John Street
Perth
PH1 5SP
Scotland
Secretary NameAndrew Thomas McMillan Aitchison
NationalityBritish
StatusCurrent
Appointed22 April 2004(8 years, 3 months after company formation)
Appointment Duration20 years
RoleSurveyor
Correspondence Address5 St. John Street
Perth
PH1 5SP
Scotland
Director NameMr Ian Robbin Stanley Bond
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Wold Blockley
Moreton-In-Marsh
GL56 9TR
Wales
Director NameMr David Scott Foggie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address47a Union Street
Greenock
Renfrewshire
PA16 8DN
Scotland
Director NameWilliam Strathern Henderson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleRetired
Correspondence AddressDunaivon
Rhu
Dunbartonshire
G84
Scotland
Director NameMalcolm Hugh Spence
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressStrutt & Parker
28 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMark Ziani De Ferranti
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton Croft
Bickerton
Malpas
Cheshire
SY14 8AR
Wales
Secretary NameMr David Scott Foggie
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address47a Union Street
Greenock
Renfrewshire
PA16 8DN
Scotland
Director NameBeatrice Margaret Prentice
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrutt & Parker
28 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMr Robert William Spence
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John Street
Perth
PH1 5SP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address5 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£58,073
Net Worth£1,390
Cash£32,448
Current Liabilities£31,058

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 April 2022Director's details changed for Sir Cameron Anthony Mackintosh on 13 April 2022 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
26 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 February 2015Termination of appointment of Robert William Spence as a director on 31 December 2014 (1 page)
2 February 2015Annual return made up to 17 January 2015 no member list (3 pages)
2 February 2015Annual return made up to 17 January 2015 no member list (3 pages)
2 February 2015Termination of appointment of Robert William Spence as a director on 31 December 2014 (1 page)
24 November 2014Amended total exemption full accounts made up to 31 December 2013 (8 pages)
24 November 2014Amended total exemption full accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 17 January 2014 no member list (3 pages)
21 January 2014Registered office address changed from Strutt & Parker 28 Melville Street Edinburgh EH3 7HA on 21 January 2014 (1 page)
21 January 2014Annual return made up to 17 January 2014 no member list (3 pages)
21 January 2014Registered office address changed from Strutt & Parker 28 Melville Street Edinburgh EH3 7HA on 21 January 2014 (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 17 January 2013 no member list (3 pages)
22 January 2013Annual return made up to 17 January 2013 no member list (3 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 17 January 2012 no member list (3 pages)
21 February 2012Annual return made up to 17 January 2012 no member list (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 March 2011Termination of appointment of Beatrice Prentice as a director (1 page)
23 March 2011Termination of appointment of Beatrice Prentice as a director (1 page)
23 February 2011Termination of appointment of Malcolm Spence as a director (1 page)
23 February 2011Annual return made up to 17 January 2011 no member list (3 pages)
23 February 2011Appointment of Mr Robert William Spence as a director (2 pages)
23 February 2011Appointment of Mr Robert William Spence as a director (2 pages)
23 February 2011Annual return made up to 17 January 2011 no member list (3 pages)
23 February 2011Termination of appointment of Malcolm Spence as a director (1 page)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 January 2010Director's details changed for Grace Marshall Biggart Henderson on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Grace Marshall Biggart Henderson on 17 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 no member list (3 pages)
25 January 2010Director's details changed for Beatrice Margaret Prentice on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Beatrice Margaret Prentice on 17 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 no member list (3 pages)
25 January 2010Director's details changed for Malcolm Hugh Spence on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Sir Cameron Mackintosh on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Sir Cameron Mackintosh on 17 January 2010 (2 pages)
25 January 2010Secretary's details changed for Andrew Thomas Mcmillan Aitchison on 17 January 2010 (1 page)
25 January 2010Secretary's details changed for Andrew Thomas Mcmillan Aitchison on 17 January 2010 (1 page)
25 January 2010Director's details changed for Malcolm Hugh Spence on 17 January 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 February 2009Annual return made up to 17/01/09 (10 pages)
11 February 2009Annual return made up to 17/01/09 (10 pages)
31 October 2008Memorandum and Articles of Association (16 pages)
31 October 2008Memorandum and Articles of Association (16 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 February 2008Annual return made up to 17/01/08 (5 pages)
1 February 2008Annual return made up to 17/01/08 (5 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 January 2007Annual return made up to 17/01/07 (5 pages)
26 January 2007Annual return made up to 17/01/07 (5 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2006Annual return made up to 17/01/06 (5 pages)
9 March 2006Annual return made up to 17/01/06 (5 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 January 2005Annual return made up to 17/01/05 (4 pages)
31 January 2005Annual return made up to 17/01/05 (4 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 2 ardgowan square greenock renfrewshire PA16 8PP (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 2 ardgowan square greenock renfrewshire PA16 8PP (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
9 February 2004Annual return made up to 17/01/04 (4 pages)
9 February 2004Annual return made up to 17/01/04 (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2003Annual return made up to 17/01/03 (6 pages)
21 January 2003Annual return made up to 17/01/03 (6 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 January 2002Annual return made up to 17/01/02 (5 pages)
18 January 2002Annual return made up to 17/01/02 (5 pages)
9 April 2001Full accounts made up to 31 December 2000 (8 pages)
9 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 January 2001Annual return made up to 17/01/01 (5 pages)
23 January 2001Annual return made up to 17/01/01 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Annual return made up to 17/01/00 (5 pages)
19 January 2000Annual return made up to 17/01/00 (5 pages)
3 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 January 1999Annual return made up to 17/01/99 (6 pages)
25 January 1999Annual return made up to 17/01/99 (6 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Memorandum and Articles of Association (15 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1997Memorandum and Articles of Association (15 pages)
20 January 1997Annual return made up to 17/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Annual return made up to 17/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Accounting reference date notified as 31/12 (1 page)
16 September 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996New director appointed (3 pages)
22 January 1996New director appointed (3 pages)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
17 January 1996Incorporation (22 pages)
17 January 1996Incorporation (22 pages)