Company NameLoch Lomond Leisure Limited
DirectorsCharles Cottam and Suzanne Cottam
Company StatusActive
Company NumberSC228217
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameCharles Cottam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Road Balmaha
Glasgow
G63 0JQ
Scotland
Director NameSuzanne Cottam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMain Road Balmaha
Glasgow
G63 0JQ
Scotland
Secretary NameCharles Cottam
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Road Balmaha
Glasgow
G63 0JQ
Scotland
Director NameNeil James Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2008)
RoleCompany Director
Correspondence Address1 Robinsfield
Bardowie
Milngavie
G62 6ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteloch-lomond-waterfront.co.uk
Telephone01360 870144
Telephone regionKillearn

Location

Registered AddressMain Road
Balmaha
Glasgow
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

1 at £1Charles Cottam
50.00%
Ordinary
1 at £1Suzanne Cottam
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,505
Cash£48,138
Current Liabilities£337,768

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Charges

21 December 2011Delivered 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 2006Delivered 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

Filing History

8 April 2024Second filing of Confirmation Statement dated 14 January 2023 (4 pages)
26 March 2024Change of details for Charles Cottam as a person with significant control on 19 September 2022 (2 pages)
24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
26 January 2023Director's details changed for Charles Cottam on 14 January 2023 (2 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 08/04/2024.
(4 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
25 November 2022Change of details for Suzanne Cottam as a person with significant control on 19 September 2022 (2 pages)
31 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
3 February 2021Particulars of variation of rights attached to shares (2 pages)
3 February 2021Change of share class name or designation (2 pages)
2 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 18,003
(3 pages)
1 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 February 2021Memorandum and Articles of Association (18 pages)
1 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
21 January 2021Director's details changed for Charles Cottam on 14 January 2021 (2 pages)
1 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
14 October 2019Change of details for Suzanne Cottam as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Secretary's details changed for Charles Cottam on 14 October 2019 (1 page)
14 October 2019Director's details changed for Charles Cottam on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Charles Cottam on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Charles Cottam on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Suzanne Cottam on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Suzanne Cottam on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Suzanne Cottam on 14 October 2019 (2 pages)
14 October 2019Change of details for Charles Philip Gregory Cottam as a person with significant control on 14 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 June 2017Second filing of Confirmation Statement dated 14/01/2017 (16 pages)
23 June 2017Second filing of Confirmation Statement dated 14/01/2017 (16 pages)
16 January 201714/01/17 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/06/2017
(7 pages)
16 January 201714/01/17 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/06/2017
(7 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 18,002
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 18,002
(4 pages)
15 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 18,002
(4 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
15 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 18,002
(4 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 47,502
(6 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 47,502
(6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2011Alterations to floating charge 2 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2011Alterations to floating charge 2 (5 pages)
13 December 2011Alterations to floating charge 1 (7 pages)
13 December 2011Alterations to floating charge 1 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 March 2009Return made up to 18/02/09; no change of members (3 pages)
27 March 2009Appointment terminated director neil young (1 page)
27 March 2009Return made up to 18/02/09; no change of members (3 pages)
27 March 2009Appointment terminated director neil young (1 page)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 March 2008Return made up to 18/02/08; full list of members (4 pages)
25 March 2008Return made up to 18/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 April 2007Return made up to 18/02/07; full list of members (7 pages)
20 April 2007Return made up to 18/02/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Partic of mort/charge * (5 pages)
5 December 2006Partic of mort/charge * (5 pages)
5 October 2006Return made up to 18/02/06; full list of members; amend (7 pages)
5 October 2006Return made up to 18/02/06; full list of members; amend (7 pages)
31 May 2006Ad 17/05/06--------- £ si 47500@1=47500 £ ic 2/47502 (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 May 2006Ad 17/05/06--------- £ si 47500@1=47500 £ ic 2/47502 (2 pages)
31 May 2006Nc inc already adjusted 17/05/06 (1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Nc inc already adjusted 17/05/06 (1 page)
31 May 2006New director appointed (2 pages)
10 March 2006Return made up to 18/02/06; full list of members (7 pages)
10 March 2006Return made up to 18/02/06; full list of members (7 pages)
28 November 2005Accounts made up to 28 February 2005 (5 pages)
28 November 2005Accounts made up to 28 February 2005 (5 pages)
12 March 2005Return made up to 18/02/05; full list of members (7 pages)
12 March 2005Return made up to 18/02/05; full list of members (7 pages)
16 December 2004Accounts made up to 28 February 2004 (1 page)
16 December 2004Accounts made up to 28 February 2004 (1 page)
8 March 2004Return made up to 18/02/04; full list of members (7 pages)
8 March 2004Return made up to 18/02/04; full list of members (7 pages)
19 December 2003Accounts made up to 28 February 2003 (1 page)
19 December 2003Accounts made up to 28 February 2003 (1 page)
24 June 2003Registered office changed on 24/06/03 from: 63 carlton place glasgow G5 9TR (1 page)
24 June 2003Registered office changed on 24/06/03 from: 63 carlton place glasgow G5 9TR (1 page)
5 May 2003Return made up to 18/02/03; full list of members (7 pages)
5 May 2003Return made up to 18/02/03; full list of members (7 pages)
1 April 2002New secretary appointed;new director appointed (2 pages)
1 April 2002New director appointed (2 pages)
1 April 2002New director appointed (2 pages)
1 April 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Company name changed lochlomond leisure LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Company name changed lochlomond leisure LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
18 February 2002Incorporation (16 pages)
18 February 2002Incorporation (16 pages)