Glasgow
G63 0JQ
Scotland
Director Name | Suzanne Cottam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2002(1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Main Road Balmaha Glasgow G63 0JQ Scotland |
Secretary Name | Charles Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Road Balmaha Glasgow G63 0JQ Scotland |
Director Name | Neil James Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2008) |
Role | Company Director |
Correspondence Address | 1 Robinsfield Bardowie Milngavie G62 6ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | loch-lomond-waterfront.co.uk |
---|---|
Telephone | 01360 870144 |
Telephone region | Killearn |
Registered Address | Main Road Balmaha Glasgow G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
1 at £1 | Charles Cottam 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Cottam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,505 |
Cash | £48,138 |
Current Liabilities | £337,768 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Charles Philip Gregory Cottam and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 November 2006 | Delivered on: 5 December 2006 Persons entitled: Barclays Bank PLC 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. Outstanding |
8 April 2024 | Second filing of Confirmation Statement dated 14 January 2023 (4 pages) |
---|---|
26 March 2024 | Change of details for Charles Cottam as a person with significant control on 19 September 2022 (2 pages) |
24 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
26 January 2023 | Director's details changed for Charles Cottam on 14 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates
|
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
25 November 2022 | Change of details for Suzanne Cottam as a person with significant control on 19 September 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
3 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2021 | Change of share class name or designation (2 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (18 pages) |
1 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
21 January 2021 | Director's details changed for Charles Cottam on 14 January 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
14 October 2019 | Change of details for Suzanne Cottam as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Secretary's details changed for Charles Cottam on 14 October 2019 (1 page) |
14 October 2019 | Director's details changed for Charles Cottam on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Charles Cottam on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Charles Cottam on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Suzanne Cottam on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Suzanne Cottam on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Suzanne Cottam on 14 October 2019 (2 pages) |
14 October 2019 | Change of details for Charles Philip Gregory Cottam as a person with significant control on 14 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 June 2017 | Second filing of Confirmation Statement dated 14/01/2017 (16 pages) |
23 June 2017 | Second filing of Confirmation Statement dated 14/01/2017 (16 pages) |
16 January 2017 | 14/01/17 Statement of Capital gbp 100
|
16 January 2017 | 14/01/17 Statement of Capital gbp 100
|
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
15 February 2016 | Cancellation of shares. Statement of capital on 27 January 2016
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Cancellation of shares. Statement of capital on 27 January 2016
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2011 | Alterations to floating charge 2 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2011 | Alterations to floating charge 2 (5 pages) |
13 December 2011 | Alterations to floating charge 1 (7 pages) |
13 December 2011 | Alterations to floating charge 1 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 March 2009 | Return made up to 18/02/09; no change of members (3 pages) |
27 March 2009 | Appointment terminated director neil young (1 page) |
27 March 2009 | Return made up to 18/02/09; no change of members (3 pages) |
27 March 2009 | Appointment terminated director neil young (1 page) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
20 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 December 2006 | Partic of mort/charge * (5 pages) |
5 December 2006 | Partic of mort/charge * (5 pages) |
5 October 2006 | Return made up to 18/02/06; full list of members; amend (7 pages) |
5 October 2006 | Return made up to 18/02/06; full list of members; amend (7 pages) |
31 May 2006 | Ad 17/05/06--------- £ si 47500@1=47500 £ ic 2/47502 (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Ad 17/05/06--------- £ si 47500@1=47500 £ ic 2/47502 (2 pages) |
31 May 2006 | Nc inc already adjusted 17/05/06 (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Nc inc already adjusted 17/05/06 (1 page) |
31 May 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 November 2005 | Accounts made up to 28 February 2005 (5 pages) |
28 November 2005 | Accounts made up to 28 February 2005 (5 pages) |
12 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
12 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 December 2004 | Accounts made up to 28 February 2004 (1 page) |
16 December 2004 | Accounts made up to 28 February 2004 (1 page) |
8 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
19 December 2003 | Accounts made up to 28 February 2003 (1 page) |
19 December 2003 | Accounts made up to 28 February 2003 (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 63 carlton place glasgow G5 9TR (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 63 carlton place glasgow G5 9TR (1 page) |
5 May 2003 | Return made up to 18/02/03; full list of members (7 pages) |
5 May 2003 | Return made up to 18/02/03; full list of members (7 pages) |
1 April 2002 | New secretary appointed;new director appointed (2 pages) |
1 April 2002 | New director appointed (2 pages) |
1 April 2002 | New director appointed (2 pages) |
1 April 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Company name changed lochlomond leisure LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Company name changed lochlomond leisure LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
18 February 2002 | Incorporation (16 pages) |
18 February 2002 | Incorporation (16 pages) |