Company NameLochlands Limited
Company StatusDissolved
Company NumberSC242165
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Patrick Gerard Harte
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMrs Alison Harte
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 November 2014)
RoleTeaching Assistant
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 day after company formation)
Appointment Duration1 year (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameMr Patrick Gerard Harte
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 day after company formation)
Appointment Duration1 year (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMr Patrick Gerard Harte
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMrs Alison Harte
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2009)
RolePrimary Assistant
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameMr Patrick Gerard Harte
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 February 2009)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMr Patrick Gerard Harte
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 February 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameLochlands Sa (Corporation)
StatusResigned
Appointed18 February 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2007)
Correspondence AddressSuite 206
Victoria House, State House Avenue
Victoria
V12
Director NameCalliach Estates Limited (Corporation)
StatusResigned
Appointed01 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 2009)
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland

Location

Registered Address6 Pubil Hamlet
Glenlyon
Aberfeldy
PH15 2PX
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

2 at £1Adjuvant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,297
Cash£98,362
Current Liabilities£50,065

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Patrick Gerard Harte on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Patrick Gerard Harte on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Patrick Gerard Harte on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
16 April 2009Appointment terminated secretary patrick harte (1 page)
16 April 2009Appointment terminated director alison harte (1 page)
16 April 2009Appointment terminated secretary patrick harte (1 page)
16 April 2009Appointment terminated director alison harte (1 page)
7 April 2009Director appointed mr patrick gerard harte (1 page)
7 April 2009Secretary appointed mrs alison harte (1 page)
7 April 2009Director appointed mr patrick gerard harte (1 page)
7 April 2009Secretary appointed mrs alison harte (1 page)
23 March 2009Appointment terminated director patrick harte (1 page)
23 March 2009Appointment terminated director patrick harte (1 page)
23 March 2009Secretary appointed mr patrick gerard harte (1 page)
23 March 2009Secretary appointed mr patrick gerard harte (1 page)
23 March 2009Appointment terminated secretary alison harte (1 page)
23 March 2009Appointment terminated secretary alison harte (1 page)
20 March 2009Appointment terminated director calliach estates LIMITED (1 page)
20 March 2009Appointment terminated director calliach estates LIMITED (1 page)
20 March 2009Director appointed mrs alison harte (1 page)
20 March 2009Director appointed mrs alison harte (1 page)
24 February 2009Director appointed mr patrick gerard harte (1 page)
24 February 2009Director appointed mr patrick gerard harte (1 page)
24 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
24 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 April 2008Appointment terminated director patrick harte (1 page)
7 April 2008Appointment terminated director patrick harte (1 page)
4 March 2008Return made up to 13/01/08; full list of members (3 pages)
4 March 2008Return made up to 13/01/08; full list of members (3 pages)
25 February 2008Appointment terminated director lochlands sa (1 page)
25 February 2008Director appointed calliach estates LIMITED (1 page)
25 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 February 2008Director appointed calliach estates LIMITED (1 page)
25 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 February 2008Appointment terminated director lochlands sa (1 page)
25 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
14 June 2007Return made up to 13/01/07; full list of members (2 pages)
14 June 2007Return made up to 13/01/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
23 March 2006Return made up to 13/01/06; full list of members (3 pages)
23 March 2006Return made up to 13/01/06; full list of members (3 pages)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 November 2005Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
28 November 2005Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
25 May 2005Return made up to 13/01/05; full list of members (3 pages)
25 May 2005Return made up to 13/01/05; full list of members (3 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
26 January 2005Amended accounts made up to 31 January 2004 (5 pages)
26 January 2005Amended accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 March 2004Return made up to 13/01/04; full list of members (3 pages)
31 March 2004Return made up to 13/01/04; full list of members (3 pages)
29 March 2004Ad 20/01/03--------- £ si 2@1=2 £ ic 2/4 (1 page)
29 March 2004Ad 20/01/03--------- £ si 2@1=2 £ ic 2/4 (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 6 pubil hamlet glenlyon aberfeldy PH15 2PX (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 6 pubil hamlet glenlyon aberfeldy PH15 2PX (1 page)
13 January 2003Incorporation (6 pages)
13 January 2003Incorporation (6 pages)