Company NameLochend Homes Limited
DirectorKenneth Buglass
Company StatusLiquidation
Company NumberSC202922
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKenneth Buglass
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleArchitect
Correspondence Address19 Leslie Way
Dunbar
EH42 1GP
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2006(6 years, 2 months after company formation)
Appointment Duration18 years
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameEmma Buglass
NationalityBritish
StatusResigned
Appointed06 December 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleSales Manager
Correspondence Address19 Leslie Way
Dunbar
EH42 1JP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2001)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Net Worth-£265,770
Current Liabilities£486,904

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Next Accounts Due30 November 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due26 January 2017 (overdue)

Filing History

18 September 2007Registered office changed on 18/09/07 from: 80 george street edinburgh EH2 3BU (1 page)
18 September 2007Registered office changed on 18/09/07 from: 80 george street edinburgh EH2 3BU (1 page)
18 August 2007Court order notice of winding up (1 page)
18 August 2007Notice of winding up order (1 page)
18 August 2007Notice of winding up order (1 page)
18 August 2007Court order notice of winding up (1 page)
7 February 2007Return made up to 12/01/07; full list of members (6 pages)
7 February 2007Return made up to 12/01/07; full list of members (6 pages)
7 April 2006Return made up to 12/01/06; full list of members (7 pages)
7 April 2006Return made up to 12/01/06; full list of members (7 pages)
3 April 2006Registered office changed on 03/04/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
28 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
29 March 2005Accounts for a small company made up to 31 January 2004 (8 pages)
29 March 2005Accounts for a small company made up to 31 January 2004 (8 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
10 November 2004Accounts for a small company made up to 31 January 2003 (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2003 (7 pages)
23 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2003Return made up to 12/01/03; full list of members (6 pages)
7 January 2003Return made up to 12/01/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
12 December 2001Registered office changed on 12/12/01 from: princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
11 May 2001Registered office changed on 11/05/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page)
11 May 2001Registered office changed on 11/05/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
25 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 May 2000Company name changed pacific shelf 912 LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed pacific shelf 912 LIMITED\certificate issued on 09/05/00 (2 pages)
5 May 2000Ad 20/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 2000Ad 20/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/00
(1 page)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/00
(1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2000Incorporation (20 pages)
12 January 2000Incorporation (20 pages)