Company NameLochgarry Limited
DirectorAndrew Gordon Rafferty
Company StatusActive
Company NumberSC238781
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Andrew Gordon Rafferty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2002(3 days after company formation)
Appointment Duration21 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressInvertruim House
Newtonmore
PH20 1BE
Scotland
Secretary NameCarol Anne Rafferty
NationalityBritish
StatusCurrent
Appointed31 October 2002(3 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressInvertruim House
Newtonmore
PH20 1BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressInvertruim
House
Newtonmore
Highland
PH20 1BE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

90 at £1Andrew Gordon Rafferty
90.00%
Ordinary
4 at £1Trustee Of Andrew Gordon Rafferty
4.00%
Ordinary
2 at £1Carol Anne Rafferty
2.00%
Ordinary
2 at £1Mr Euan James Rafferty
2.00%
Ordinary
2 at £1Mr Greg Andrew Rafferty
2.00%
Ordinary

Financials

Year2014
Net Worth£799,058
Cash£129
Current Liabilities£14,178

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 October 2023Notification of a person with significant control statement (2 pages)
9 October 2023Cessation of Andrew Gordon Rafferty as a person with significant control on 31 May 2023 (1 page)
17 April 2023Director's details changed for Andrew Gordon Rafferty on 17 April 2023 (2 pages)
17 April 2023Change of details for Mr Andrew Gordon Rafferty as a person with significant control on 17 April 2023 (2 pages)
17 April 2023Change of details for Andrew Gordon Rafferty as a person with significant control on 10 April 2023 (2 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
22 September 2022Change of details for Andrew Gordon Rafferty as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Invertruim House Newtonmore Highland PH20 1BE on 21 September 2022 (1 page)
21 September 2022Register(s) moved to registered office address Invertruim House Newtonmore Highland PH20 1BE (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 August 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 August 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Secretary's details changed for Carol Anne Rafferty on 28 October 2009 (1 page)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Andrew Gordon Rafferty on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Carol Anne Rafferty on 28 October 2009 (1 page)
28 October 2009Director's details changed for Andrew Gordon Rafferty on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Return made up to 28/10/08; no change of members (3 pages)
28 October 2008Return made up to 28/10/08; no change of members (3 pages)
29 October 2007Return made up to 28/10/07; no change of members (2 pages)
29 October 2007Return made up to 28/10/07; no change of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 October 2005Return made up to 28/10/05; no change of members (4 pages)
25 October 2005Return made up to 28/10/05; no change of members (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Return made up to 28/10/04; no change of members (4 pages)
1 November 2004Return made up to 28/10/04; no change of members (4 pages)
19 August 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 August 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
16 August 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
29 October 2003Return made up to 28/10/03; full list of members (6 pages)
29 October 2003Return made up to 28/10/03; full list of members (6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
6 November 2002Ad 31/10/02--------- £ si 88@1=88 £ ic 12/100 (2 pages)
6 November 2002Ad 31/10/02--------- £ si 88@1=88 £ ic 12/100 (2 pages)
2 November 2002Registered office changed on 02/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 November 2002£ nc 100/1000 31/10/02 (1 page)
2 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002£ nc 100/1000 31/10/02 (1 page)
2 November 2002Registered office changed on 02/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 November 2002Memorandum and Articles of Association (12 pages)
2 November 2002Memorandum and Articles of Association (12 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Ad 31/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages)
2 November 2002Ad 31/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)