Company NameLochs Services Limited
DirectorNichola Lockerby
Company StatusActive
Company NumberSC205313
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMs Nichola Lockerby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(18 years, 12 months after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceScotland
Correspondence AddressLochs Services Limited Cameron Terrace
Leurbost
Isle Of Lewis
HS2 9PE
Scotland
Director NameMr Angus Campbell
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleService Station Manager
Country of ResidenceScotland
Correspondence Address8 Bulnacraig Street
Stornoway
Isle Of Lewis
HS1 2RY
Scotland
Secretary NameJoan Campbell
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Builnacraig Street
Stornoway
Isle Of Lewis
HS1 2RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01851 860377
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressCameron Terrace
Leurbost
Isle Of Lewis
HS2 9PE
Scotland
ConstituencyNa h-Eileanan an Iar
WardSgir'Uige agus Ceann a Tuath nan Loch
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Angus Campbell
50.00%
Ordinary
50 at £1Joan Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£174,047
Cash£49,443
Current Liabilities£94,449

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Cessation of Angus Campbell as a person with significant control on 15 March 2019 (1 page)
16 April 2019Notification of Nichola Lockerby as a person with significant control on 15 March 2019 (2 pages)
16 April 2019Director's details changed for Ms Nichola Lockerby on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
4 April 2019Appointment of Ms Nichola Lockerby as a director on 15 March 2019 (2 pages)
3 April 2019Termination of appointment of Angus Campbell as a director on 15 March 2019 (1 page)
13 March 2019Registered office address changed from 8 Builnacraig Street Stornoway Isle of Lewis HS1 2RY to Cameron Terrace Leurbost Isle of Lewis HS2 9PE on 13 March 2019 (1 page)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Notification of Angus Campbell as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Angus Campbell as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50
(6 pages)
13 July 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 21 March 2015
Statement of capital on 2015-05-11
  • GBP 50
(3 pages)
11 May 2015Annual return made up to 21 March 2015
Statement of capital on 2015-05-11
  • GBP 50
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-12
  • GBP 50
(3 pages)
12 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-12
  • GBP 50
(3 pages)
14 April 2014Termination of appointment of Joan Campbell as a secretary (1 page)
14 April 2014Termination of appointment of Joan Campbell as a secretary (1 page)
14 March 2014Purchase of own shares. (3 pages)
14 March 2014Purchase of own shares. (3 pages)
14 March 2014Cancellation of shares. Statement of capital on 14 March 2014
  • GBP 50
(4 pages)
14 March 2014Cancellation of shares. Statement of capital on 14 March 2014
  • GBP 50
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 21 March 2011 (4 pages)
6 April 2011Annual return made up to 21 March 2011 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 June 2009Return made up to 21/03/09; full list of members (3 pages)
13 June 2009Return made up to 21/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 21/03/07; full list of members (6 pages)
13 July 2007Return made up to 21/03/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 21/03/06; full list of members (6 pages)
25 July 2006Return made up to 21/03/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 21/03/05; full list of members (6 pages)
28 June 2005Return made up to 21/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 21/03/04; full list of members (6 pages)
11 June 2004Return made up to 21/03/04; full list of members (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 21/03/03; full list of members (6 pages)
6 May 2003Return made up to 21/03/03; full list of members (6 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 21/03/02; full list of members (6 pages)
8 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 June 2001Ad 21/03/00--------- £ si 99@1 (2 pages)
25 June 2001Ad 21/03/00--------- £ si 99@1 (2 pages)
20 June 2001Return made up to 21/03/01; full list of members (6 pages)
20 June 2001Return made up to 21/03/01; full list of members (6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (15 pages)
21 March 2000Incorporation (15 pages)