Company NameLoch Brae Ltd
Company StatusDissolved
Company NumberSC224479
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Dissolution Date4 November 2021 (2 years, 4 months ago)
Previous NamesLochbrae Limited and Pentland (Trading) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Telky
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 week, 3 days after company formation)
Appointment Duration20 years (closed 04 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address725 Clarkston Road
Glasgow
Lanarkshire
G44 3UD
Scotland
Secretary NameAnne Telky
NationalityBritish
StatusClosed
Appointed02 December 2001(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months (closed 04 November 2021)
RoleCompany Director
Correspondence Address725 Clarkston Road
Netherlee
Glasgow
Lanarkshire
G44 3UD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£893,719
Cash£1,083,054
Current Liabilities£1,162,368

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 November 2021Final Gazette dissolved following liquidation (1 page)
4 August 2021Final account prior to dissolution in MVL (final account attached) (6 pages)
20 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-20
(1 page)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 February 2017Second filing of Confirmation Statement dated 23/10/2016 (8 pages)
7 February 2017Second filing of Confirmation Statement dated 23/10/2016 (8 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/02/2017
(6 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/02/2017
(6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 700,002
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 700,002
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 700,002
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 700,002
(4 pages)
14 July 2014Company name changed pentland (trading) LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
(3 pages)
14 July 2014Company name changed pentland (trading) LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Registered office address changed from Office 2 Millworks 28 Field Road Clarkston Glasgow G76 8SE United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
7 March 2014Registered office address changed from Office 2 Millworks 28 Field Road Clarkston Glasgow G76 8SE United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Office 2 Millworks 28 Field Road Clarkston Glasgow G76 8SE United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (4 pages)
16 November 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (4 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from 28 Field Road Busby Glasgow G76 8SE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 28 Field Road Busby Glasgow G76 8SE on 11 April 2011 (1 page)
30 March 2011Company name changed lochbrae LIMITED\certificate issued on 30/03/11
  • CONNOT ‐
(3 pages)
30 March 2011Company name changed lochbrae LIMITED\certificate issued on 30/03/11
  • CONNOT ‐
(3 pages)
30 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
30 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
20 November 2009Director's details changed for David Telky on 20 November 2009 (2 pages)
20 November 2009Director's details changed for David Telky on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
4 December 2006Return made up to 23/10/06; full list of members (2 pages)
4 December 2006Return made up to 23/10/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
3 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
3 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
2 November 2004Return made up to 23/10/04; full list of members (6 pages)
2 November 2004Return made up to 23/10/04; full list of members (6 pages)
6 November 2003Return made up to 23/10/03; full list of members (6 pages)
6 November 2003Return made up to 23/10/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
13 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
6 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
23 October 2001Incorporation (16 pages)
23 October 2001Incorporation (16 pages)