Company NameLochermill Boarding Cattery Ltd.
DirectorAlexandra Fraser
Company StatusActive
Company NumberSC242513
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameAlexandra Fraser
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochermill Cattery
Croslee Road
Bridge Of Weir
PA11 3RE
Scotland
Director NameMr James Fraser
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochermill Cattery
Croslee Road
Bridge Of Weir
PA11 3RE
Scotland
Secretary NameMr James Fraser
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochermill Cattery
Croslee Road
Bridge Of Weir
PA11 3RE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitelochermillboardingcattery.co.uk

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£46,871
Cash£10,999
Current Liabilities£8,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 January 2022Cessation of James Fraser as a person with significant control on 7 November 2021 (1 page)
14 January 2022Termination of appointment of James Fraser as a director on 7 November 2021 (1 page)
14 January 2022Termination of appointment of James Fraser as a secretary on 7 November 2021 (1 page)
14 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 29 January 2016 (1 page)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 29 January 2016 (1 page)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
1 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.00
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.00
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.00
(4 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glsgow G1 3AH to C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glsgow G1 3AH to C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH on 30 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Director's details changed for Alexandra Fraser on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Alexandra Fraser on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Fraser on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Fraser on 18 January 2010 (2 pages)
13 May 2009Return made up to 17/01/09; full list of members (3 pages)
13 May 2009Return made up to 17/01/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 17/01/08; full list of members (3 pages)
15 January 2009Return made up to 17/01/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
26 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
22 March 2007Registered office changed on 22/03/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
22 March 2007Registered office changed on 22/03/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2006Return made up to 17/01/06; full list of members (7 pages)
27 January 2006Return made up to 17/01/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 17/01/04; full list of members (7 pages)
17 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 January 2004Return made up to 17/01/04; full list of members (7 pages)
17 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Director resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)