Company NameBishop Loch (MacDonald) Limited
Company StatusActive
Company NumberSC201993
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMr Michael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2000(3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt Annes
Glenasmole
Bothernabreena
County Dublin
Irish
Director NameMr Owen Kirk
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2000(3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Oak Park
Castleknock
Dublin 15
Co Dublin
Irish
Secretary NameMr Harry Joseph O'Donnell
NationalityBritish
StatusResigned
Appointed18 February 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 2007)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr Robert Murray Robertson
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr David Lewis Robert Citrin
NationalityBritish
StatusResigned
Appointed31 August 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0845 2260708
Telephone regionUnknown

Location

Registered Address13 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bishop Loch Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,722,449
Current Liabilities£878,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

3 December 2007Delivered on: 6 December 2007
Satisfied on: 23 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 ayr road, whitecraigs, glasgow-title number REN16279, 50 ayr road, whitecraigs, glasgow-title number 103086, and 52 ayr road, whitecraigs, glasgow-title number REN94812.
Fully Satisfied
25 September 2007Delivered on: 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

19 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Unaudited abridged accounts made up to 31 March 2021 (6 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 1 October 2016 with updates (4 pages)
22 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
22 January 2018Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 pages)
22 January 2018Notification of Michael Cannon as a person with significant control on 2 October 2016 (2 pages)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
3 April 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 April 2014Accounts for a small company made up to 31 March 2013 (9 pages)
19 March 2014Accounts for a small company made up to 31 March 2012 (8 pages)
19 March 2014Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (8 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (8 pages)
9 November 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 March 2008 (8 pages)
5 May 2010Accounts for a small company made up to 31 March 2008 (8 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
7 October 2009Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated secretary robert robertson (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Appointment terminated secretary robert robertson (1 page)
6 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
1 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 01/12/06; full list of members (2 pages)
15 January 2007Return made up to 01/12/06; full list of members (2 pages)
15 May 2006Return made up to 01/12/05; full list of members (2 pages)
15 May 2006Return made up to 01/12/05; full list of members (2 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 December 2004Return made up to 01/12/04; full list of members (7 pages)
6 December 2004Return made up to 01/12/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 November 2003Return made up to 01/12/03; full list of members (7 pages)
20 November 2003Return made up to 01/12/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 November 2002Return made up to 01/12/02; full list of members (7 pages)
22 November 2002Return made up to 01/12/02; full list of members (7 pages)
5 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 November 2001Return made up to 01/12/01; full list of members (7 pages)
28 November 2001Return made up to 01/12/01; full list of members (7 pages)
20 September 2001Registered office changed on 20/09/01 from: 5 renfield street glasgow (1 page)
20 September 2001Registered office changed on 20/09/01 from: 5 renfield street glasgow (1 page)
5 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 January 2001Return made up to 01/12/00; full list of members (7 pages)
29 January 2001Return made up to 01/12/00; full list of members (7 pages)
18 January 2001Registered office changed on 18/01/01 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
18 January 2001Registered office changed on 18/01/01 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
5 September 2000Company name changed bishop loch homes LIMITED\certificate issued on 06/09/00 (3 pages)
5 September 2000Company name changed bishop loch homes LIMITED\certificate issued on 06/09/00 (3 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Memorandum and Articles of Association (9 pages)
17 April 2000Memorandum and Articles of Association (9 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 April 2000Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
7 April 2000Company name changed dotmouse LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed dotmouse LIMITED\certificate issued on 10/04/00 (2 pages)
1 December 1999Incorporation (13 pages)
1 December 1999Incorporation (13 pages)