Company NameBishop Loch Homes Limited
Company StatusActive
Company NumberSC209804
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleBusiness Executive
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
Appointed08 August 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address4 Oak Park
Castleknock
Dublin 15
Co Dublin
Irish
Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Secretary NameHarry Joseph O'Donnell
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Alder Road
Glasgow
G43 2UU
Scotland
Secretary NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2007)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (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
Appointed26 September 2007(7 years, 1 month 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
Appointed26 September 2007(7 years, 1 month 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 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 NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

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

Shareholders

500k at £1Michael Canon
7.81%
Preference
3.2m at £1Owen Kirk
49.99%
Preference
2.7m at £1Michael Cannon
42.18%
Preference
1.5k at £1New City Vision Group Holdings
0.02%
Ordinary

Financials

Year2014
Net Worth£997,650
Current Liabilities£33,478

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

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 (7 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 (7 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 December 2021Compulsory strike-off action has been discontinued (1 page)
24 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
29 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 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 (7 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
22 January 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 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 6,401,500
(6 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 6,401,500
(6 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (8 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 6,401,500
(6 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 6,401,500
(6 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 6,401,500
(6 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,401,500
(6 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,401,500
(6 pages)
6 January 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,401,500
(6 pages)
8 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 April 2012Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page)
20 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 June 2011Accounts for a medium company made up to 31 March 2009 (14 pages)
10 June 2011Accounts for a medium company made up to 31 March 2008 (15 pages)
10 June 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 June 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 June 2011Accounts for a medium company made up to 31 March 2008 (15 pages)
10 June 2011Accounts for a medium company made up to 31 March 2009 (14 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
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 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 David Lewis Robert Citrin 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)
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 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)
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 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 2009Director's details changed for Mr Michael Cannon 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 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Return made up to 01/10/08; full list of members (5 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 01/10/08; full list of members (5 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Ad 09/11/07--------- £ si 5400000@1=5400000 £ ic 1001500/6401500 (2 pages)
19 November 2007Ad 09/11/07--------- £ si 5400000@1=5400000 £ ic 1001500/6401500 (2 pages)
19 November 2007Nc inc already adjusted 09/11/07 (1 page)
19 November 2007Nc inc already adjusted 09/11/07 (1 page)
19 November 2007Particulars of contract relating to shares (2 pages)
19 November 2007Particulars of contract relating to shares (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (4 pages)
2 October 2007Return made up to 01/10/07; full list of members (4 pages)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Return made up to 08/08/07; full list of members (4 pages)
26 September 2007Return made up to 08/08/07; full list of members (4 pages)
26 September 2007Secretary resigned (1 page)
14 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 March 2007Nc inc already adjusted 01/11/05 (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2007Nc inc already adjusted 01/11/05 (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2007Ad 01/11/05--------- £ si 500@1 (2 pages)
15 February 2007Ad 01/11/05--------- £ si 500@1 (2 pages)
6 September 2006Return made up to 08/08/06; full list of members (4 pages)
6 September 2006Return made up to 08/08/06; full list of members (4 pages)
2 May 2006Full accounts made up to 31 March 2005 (11 pages)
2 May 2006Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 08/08/05; full list of members (4 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 08/08/05; full list of members (4 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
5 October 2004Return made up to 08/08/04; full list of members (8 pages)
5 October 2004Return made up to 08/08/04; full list of members (8 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
6 November 2003Return made up to 08/08/03; full list of members (8 pages)
6 November 2003Return made up to 08/08/03; full list of members (8 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 08/08/02; full list of members (8 pages)
16 September 2002Return made up to 08/08/02; full list of members (8 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 March 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 March 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 November 2001Registered office changed on 19/11/01 from: 5 renfield street glasgow G2 5EZ (1 page)
19 November 2001Registered office changed on 19/11/01 from: 5 renfield street glasgow G2 5EZ (1 page)
18 October 2001Return made up to 08/08/01; full list of members (7 pages)
18 October 2001Return made up to 08/08/01; full list of members (7 pages)
17 November 2000Ad 08/08/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
17 November 2000Ad 08/08/00--------- £ si 998@1=998 £ ic 1000001/1000999 (2 pages)
17 November 2000Ad 08/08/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
17 November 2000Ad 08/08/00--------- £ si 998@1=998 £ ic 1000001/1000999 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
28 October 2000Director resigned (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000Director resigned (1 page)
5 September 2000Company name changed servdale LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed servdale LIMITED\certificate issued on 06/09/00 (2 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000£ nc 100/1001000 08/08/00 (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000£ nc 100/1001000 08/08/00 (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 2000Incorporation (14 pages)
8 August 2000Incorporation (14 pages)