Company NameLochbay Limited
Company StatusDissolved
Company NumberSC196989
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Nicola Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(13 years after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Evans Gardens
Bonnyrigg
EH19 3QQ
Scotland
Director NameMr Stewart Michael Gibson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(13 years after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address16 Evans Gardens
Bonnyrigg
EH19 3QQ
Scotland
Director NameFrederick Alexander Meechan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 1999)
RoleTaxi Driver
Correspondence Address111/1 Lochend Gardens
Edinburgh
Midlothian
EH7 6DF
Scotland
Director NameDavid Alexander Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 24 October 2012)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address3 Burnbrae Road
Bonnyrigg
Midlothian
EH19 3EY
Scotland
Director NameValerie Scott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 24 October 2012)
RoleAnnalyst
Country of ResidenceScotland
Correspondence Address3 Burnbrae Road
Bonnyrigg
Midlothian
EH19 3EY
Scotland
Secretary NameValerie Scott
NationalityBritish
StatusResigned
Appointed28 June 1999(3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 24 October 2012)
RoleClerk
Country of ResidenceScotland
Correspondence Address3 Burnbrae Road
Bonnyrigg
Midlothian
EH19 3EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelochbay-seafood-restaurant.co.uk
Telephone01470 592235
Telephone regionIsle of Skye – Edinbane

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nicola Gibson
50.00%
Ordinary
1 at £1Stewart Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 August 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 September 2018Change of details for Mrs Nicola Gibson as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Change of details for Mr Stewart Michael Gibson as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mrs Nicola Gibson on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Stewart Michael Gibson on 21 September 2018 (2 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Notification of Nicola Gibson as a person with significant control on 8 June 2016 (2 pages)
28 July 2017Notification of Nicola Gibson as a person with significant control on 8 June 2016 (2 pages)
28 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 July 2017Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages)
28 July 2017Cessation of Stewart Michael Gibson as a person with significant control on 8 June 2016 (1 page)
28 July 2017Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages)
28 July 2017Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages)
28 July 2017Cessation of Stewart Michael Gibson as a person with significant control on 8 June 2016 (1 page)
28 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 July 2017Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Registered office address changed from 16 Evans Gardens Bonnyrigg Midlothian EH19 3QQ to 1 Inverleith Gardens Edinburgh EH3 5PU on 30 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Registered office address changed from 16 Evans Gardens Bonnyrigg Midlothian EH19 3QQ to 1 Inverleith Gardens Edinburgh EH3 5PU on 30 April 2015 (1 page)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 May 2014Registered office address changed from 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY on 22 May 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Termination of appointment of Valerie Scott as a director (2 pages)
8 November 2012Termination of appointment of Valerie Scott as a secretary (2 pages)
8 November 2012Termination of appointment of Valerie Scott as a secretary (2 pages)
8 November 2012Termination of appointment of David Scott as a director (2 pages)
8 November 2012Termination of appointment of Valerie Scott as a director (2 pages)
8 November 2012Termination of appointment of David Scott as a director (2 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from 48 Bonaly Wester Edinburgh Midlothian EH13 0RQ on 13 July 2012 (2 pages)
13 July 2012Appointment of Stewart Michael Gibson as a director (3 pages)
13 July 2012Appointment of Stewart Michael Gibson as a director (3 pages)
13 July 2012Registered office address changed from 48 Bonaly Wester Edinburgh Midlothian EH13 0RQ on 13 July 2012 (2 pages)
13 July 2012Appointment of Nicola Gibson as a director (3 pages)
13 July 2012Appointment of Nicola Gibson as a director (3 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Valerie Scott on 7 June 2011 (2 pages)
11 July 2011Director's details changed for David Alexander Scott on 7 June 2011 (2 pages)
11 July 2011Director's details changed for Valerie Scott on 7 June 2011 (2 pages)
11 July 2011Secretary's details changed for Valerie Scott on 7 June 2011 (1 page)
11 July 2011Secretary's details changed for Valerie Scott on 7 June 2011 (1 page)
11 July 2011Director's details changed for Valerie Scott on 7 June 2011 (2 pages)
11 July 2011Secretary's details changed for Valerie Scott on 7 June 2011 (1 page)
11 July 2011Director's details changed for David Alexander Scott on 7 June 2011 (2 pages)
11 July 2011Director's details changed for David Alexander Scott on 7 June 2011 (2 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 7 June 2010 (14 pages)
7 July 2010Annual return made up to 7 June 2010 (14 pages)
7 July 2010Annual return made up to 7 June 2010 (14 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
25 August 2009Return made up to 07/06/09; full list of members (10 pages)
25 August 2009Return made up to 07/06/09; full list of members (10 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 August 2008Return made up to 07/06/08; no change of members (7 pages)
22 August 2008Return made up to 07/06/08; no change of members (7 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 August 2007Return made up to 07/06/07; no change of members (7 pages)
6 August 2007Return made up to 07/06/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 September 2006Return made up to 07/06/06; full list of members (7 pages)
6 September 2006Return made up to 07/06/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 June 2005Return made up to 07/06/05; full list of members (7 pages)
21 June 2005Return made up to 07/06/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 August 2004Return made up to 07/06/04; full list of members (7 pages)
19 August 2004Return made up to 07/06/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 143 carrick knowe drive edinburgh midlothian EH12 7EL (1 page)
17 September 1999Registered office changed on 17/09/99 from: 143 carrick knowe drive edinburgh midlothian EH12 7EL (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
29 June 1999Registered office changed on 29/06/99 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
29 June 1999Secretary resigned (1 page)