Company NameLochmore Limited
DirectorsBrendan Mark McNally and Joseph Anthony McNally
Company StatusActive
Company NumberSC207730
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrendan Mark McNally
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Green
Pencaitland
East Lothian
EH34 5HE
Scotland
Director NameJoseph Anthony McNally
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Clerwood Park
Edinburgh
EH12 8PW
Scotland
Director NameForbes Ferrier Hunter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 2000)
RoleTaxi Driver
Correspondence Address2 Chisholm Terrace
Penicuik
Midlothian
EH26 0HF
Scotland
Director NameThomas McIntosh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(6 days after company formation)
Appointment Duration13 years, 11 months (resigned 09 May 2014)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address38 Biggar Road
Edinburgh
Midlothian
EH10 7BH
Scotland
Director NameSteven Lawrence Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2006)
RoleTaxi Driver
Correspondence Address13 Brixwold Park
Bonnyrigg
Midlothian
EH19 3FF
Scotland
Secretary NameThomas McIntosh
NationalityBritish
StatusResigned
Appointed08 June 2000(6 days after company formation)
Appointment Duration13 years, 11 months (resigned 09 May 2014)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address38 Biggar Road
Edinburgh
Midlothian
EH10 7BH
Scotland
Director NameLouise Kim McIntosh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 2014)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address38 Biggar Road
Edinburgh
Midlothian
EH10 7BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 The Green
Pencaitland
Tranent
EH34 5HE
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

1 at £1Brendan Mark Mcnally
50.00%
Ordinary
1 at £1Joseph Anthony Mcnally
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
27 May 2014Termination of appointment of Thomas Mcintosh as a director (1 page)
27 May 2014Termination of appointment of Louise Mcintosh as a director (1 page)
27 May 2014Termination of appointment of Thomas Mcintosh as a secretary (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 January 2014Registered office address changed from 38 Biggar Road Edinburgh Midlothian EH10 7BH on 24 January 2014 (2 pages)
24 January 2014Appointment of Brendan Mark Mcnally as a director (3 pages)
24 January 2014Appointment of Joseph Anthony Mcnally as a director (3 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Louise Kim Mcintosh on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Louise Kim Mcintosh on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Thomas Mcintosh on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Thomas Mcintosh on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 June 2007Return made up to 02/06/07; full list of members (7 pages)
28 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 13 brixwold park bonnyrigg midlothian EH19 3FF (1 page)
27 October 2006Director resigned (1 page)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 June 2005Return made up to 02/06/05; full list of members (7 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 02/06/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 June 2003Return made up to 02/06/03; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
28 July 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
2 June 2000Incorporation (16 pages)