Company NameBishop Loch Developments (Scotland) Limited
Company StatusActive
Company NumberSC210182
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 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
Appointed30 January 2001(5 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
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
Appointed13 February 2001(5 months, 4 weeks after company formation)
Appointment Duration23 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
Appointed13 February 2001(5 months, 4 weeks after company formation)
Appointment Duration23 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
Appointed30 January 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 2007)
RoleCompany Director
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
Appointed08 February 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2009)
RoleBusinessman
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
Appointed28 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
Appointed28 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
Appointed18 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 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

1000 at £1New City Vision Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,109,266
Cash£706
Current Liabilities£2,500

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

19 March 2009Delivered on: 24 March 2009
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Govan dry dock, glasgow GLA145989.
Outstanding
6 March 2009Delivered on: 17 March 2009
Persons entitled: Allied Irish Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 January 2007Delivered on: 6 February 2007
Persons entitled: Scottish Enterprise Glasgow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Govan dry dock, glasgow GLA145989.
Outstanding
26 January 2007Delivered on: 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming govan dry dock, glasgow (otherwise the graving dock, glasgow) GLA145989.
Outstanding
8 February 2005Delivered on: 11 February 2005
Satisfied on: 26 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 January 2019 (13 pages)
25 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (13 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)
31 January 2018Full accounts made up to 31 January 2017 (13 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 pages)
19 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
19 January 2018Notification of Michael Cannon as a person with significant control on 2 October 2016 (2 pages)
19 January 2018Confirmation statement made on 1 October 2016 with updates (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2016Full accounts made up to 31 January 2016 (14 pages)
1 December 2016Full accounts made up to 31 January 2016 (14 pages)
11 May 2016Satisfaction of charge 2 in full (1 page)
11 May 2016Satisfaction of charge 2 in full (1 page)
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)
10 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
5 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 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)
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)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 June 2013Accounts for a small company made up to 31 March 2012 (6 pages)
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 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 29 November 2012 (1 page)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 November 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 29 November 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)
5 April 2012Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page)
19 March 2012Alterations to floating charge 4 (6 pages)
19 March 2012Alterations to floating charge 4 (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 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 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 January 2011Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2011Accounts for a small company made up to 31 March 2009 (7 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 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
3 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 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)
22 December 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 December 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 01/10/07; full list of members (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (4 pages)
2 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6NP (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6NP (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
7 September 2007Return made up to 18/08/07; full list of members (3 pages)
7 September 2007Return made up to 18/08/07; full list of members (3 pages)
3 September 2007Accounts for a small company made up to 31 August 2006 (8 pages)
3 September 2007Accounts for a small company made up to 31 August 2006 (8 pages)
6 February 2007Partic of mort/charge * (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
1 February 2007Partic of mort/charge * (3 pages)
1 February 2007Alterations to a floating charge (8 pages)
1 February 2007Alterations to a floating charge (8 pages)
1 February 2007Partic of mort/charge * (3 pages)
19 October 2006Return made up to 18/08/06; full list of members (3 pages)
19 October 2006Return made up to 18/08/06; full list of members (3 pages)
30 June 2006Full accounts made up to 31 August 2005 (13 pages)
30 June 2006Full accounts made up to 31 August 2005 (13 pages)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 September 2004Return made up to 18/08/04; full list of members (8 pages)
2 September 2004Return made up to 18/08/04; full list of members (8 pages)
17 December 2003Return made up to 18/08/03; full list of members (8 pages)
17 December 2003Return made up to 18/08/03; full list of members (8 pages)
1 December 2003Full accounts made up to 31 August 2003 (11 pages)
1 December 2003Full accounts made up to 31 August 2003 (11 pages)
28 May 2003Full accounts made up to 31 August 2002 (11 pages)
28 May 2003Full accounts made up to 31 August 2002 (11 pages)
19 September 2002Full accounts made up to 31 August 2001 (10 pages)
19 September 2002Full accounts made up to 31 August 2001 (10 pages)
12 August 2002Return made up to 18/08/02; full list of members (8 pages)
12 August 2002Return made up to 18/08/02; full list of members (8 pages)
6 March 2002Return made up to 18/08/01; full list of members (7 pages)
6 March 2002Return made up to 18/08/01; full list of members (7 pages)
16 November 2001Registered office changed on 16/11/01 from: 5 renfield street glasgow G2 5EZ (1 page)
16 November 2001Registered office changed on 16/11/01 from: 5 renfield street glasgow G2 5EZ (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
23 August 2001Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
1 June 2001Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2001Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 September 2000Secretary resigned (1 page)
23 September 2000Secretary resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
5 September 2000Company name changed visiondale LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed visiondale LIMITED\certificate issued on 06/09/00 (2 pages)
1 September 2000£ nc 100/1000 18/08/00 (1 page)
1 September 2000£ nc 100/1000 18/08/00 (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)
18 August 2000Incorporation (14 pages)
18 August 2000Incorporation (14 pages)