Company NameLochside Construction Ltd.
Company StatusDissolved
Company NumberSC237924
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Gwendlyne Paton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleB&B Proprietor
Country of ResidenceScotland
Correspondence Address17 East Street
Johnshaven
Montrose
Angus
DD10 0ET
Scotland
Director NameMr Stephen Paton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address17 East Street
Johnshaven
Montrose
DD10 0ET
Scotland
Secretary NameMrs Gwendoline Paton
StatusClosed
Appointed21 December 2010(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address17 East Street
Johnshaven
Montrose
Angus
DD10 0ET
Scotland
Director NameMrs Carole Anne Craig
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address17 East Street
Johnshaven
Montrose
Angus
DD10 0ET
Scotland
Director NameMr John Craig
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address17 East Street
Johnshaven
Montrose
Angus
DD10 0ET
Scotland
Secretary NameMrs Carole Anne Craig
NationalityAustralian
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address17 East Street
Johnshaven
Montrose
Angus
DD10 0ET
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17 East Street
Johnshaven
Montrose
Angus
DD10 0ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

2 at £1Gwendlyne Paton
50.00%
Ordinary
2 at £1Stephen Paton
50.00%
Ordinary

Financials

Year2014
Turnover£34,310
Gross Profit£25,902
Net Worth£808
Cash£10,791
Current Liabilities£16,099

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
26 January 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
12 May 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
27 April 2017Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2017-04-27
  • GBP 4
(6 pages)
27 April 2017Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2017-04-27
  • GBP 4
(6 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (10 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (10 pages)
16 December 2015Total exemption full accounts made up to 31 October 2015 (10 pages)
16 December 2015Total exemption full accounts made up to 31 October 2015 (10 pages)
2 December 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(4 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 30 October 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 30 October 2011 (11 pages)
18 October 2011Termination of appointment of Carole Craig as a director (1 page)
18 October 2011Termination of appointment of Carole Craig as a secretary (1 page)
18 October 2011Termination of appointment of John Craig as a director (1 page)
18 October 2011Termination of appointment of Carole Craig as a director (1 page)
18 October 2011Termination of appointment of John Craig as a director (1 page)
18 October 2011Registered office address changed from 18 Hillfoot Terrace Gourdon DD10 0LF Scotland on 18 October 2011 (1 page)
18 October 2011Appointment of Mrs Gwendoline Paton as a secretary (1 page)
18 October 2011Termination of appointment of Carole Craig as a director (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Termination of appointment of Carole Craig as a secretary (1 page)
18 October 2011Registered office address changed from 18 Hillfoot Terrace Gourdon DD10 0LF Scotland on 18 October 2011 (1 page)
18 October 2011Termination of appointment of John Craig as a director (1 page)
18 October 2011Termination of appointment of Carole Craig as a director (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Appointment of Mrs Gwendoline Paton as a secretary (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Termination of appointment of John Craig as a director (1 page)
21 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
29 October 2009Director's details changed for Stephen Paton on 28 October 2009 (2 pages)
29 October 2009Registered office address changed from 12 Seaview Terrace Gourdon DD10 0LE on 29 October 2009 (1 page)
29 October 2009Director's details changed for Gwendlyne Paton on 28 October 2009 (2 pages)
29 October 2009Director's details changed for John Craig on 28 October 2009 (2 pages)
29 October 2009Director's details changed for John Craig on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Gwendlyne Paton on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Carole Anne Craig on 28 October 2009 (1 page)
29 October 2009Director's details changed for Carole Anne Craig on 28 October 2009 (2 pages)
29 October 2009Registered office address changed from 12 Seaview Terrace Gourdon DD10 0LE on 29 October 2009 (1 page)
29 October 2009Director's details changed for Stephen Paton on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Carole Anne Craig on 28 October 2009 (1 page)
29 October 2009Director's details changed for Carole Anne Craig on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 January 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 09/10/08; full list of members (5 pages)
23 October 2008Return made up to 09/10/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 09/10/07; no change of members (8 pages)
5 November 2007Return made up to 09/10/07; no change of members (8 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2006Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 09/10/05; full list of members (9 pages)
20 October 2005Return made up to 09/10/05; full list of members (9 pages)
18 May 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 May 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 November 2003Return made up to 09/10/03; full list of members (8 pages)
4 November 2003Return made up to 09/10/03; full list of members (8 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Ad 09/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2002Ad 09/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 2002Memorandum and Articles of Association (11 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Memorandum and Articles of Association (11 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (16 pages)
9 October 2002Incorporation (16 pages)