Company NameLochside Services Limited
Company StatusDissolved
Company NumberSC262663
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePatti Lee Ann Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleReceptionist
Country of ResidenceScotland
Correspondence AddressLochside
Greenleonachs
Culbokie
Ross-Shire
IV7 8LA
Scotland
Director NameSam Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressLochside
Greenleonachs
Culbokie
Ross-Shire
IV7 8LA
Scotland
Secretary NameSam Smith
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressLochside
Greenleonachs
Culbokie
Ross-Shire
IV7 8LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Patti Lee Ann Smith
50.00%
Ordinary
1 at £1Sam Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,367
Cash£1,316
Current Liabilities£3,724

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (1 page)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 4 February 2016 (1 page)
4 February 2016Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 4 February 2016 (1 page)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 19 August 2013 (1 page)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Director's details changed for Sam Smith on 29 January 2010 (2 pages)
30 March 2010Director's details changed for Patti Lee Ann Smith on 29 January 2010 (2 pages)
30 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Sam Smith on 29 January 2010 (2 pages)
30 March 2010Director's details changed for Patti Lee Ann Smith on 29 January 2010 (2 pages)
30 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
23 July 2008Registered office changed on 23/07/2008 from 10 ardross street inverness IV3 5NS (1 page)
23 July 2008Registered office changed on 23/07/2008 from 10 ardross street inverness IV3 5NS (1 page)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 February 2006Return made up to 29/01/06; full list of members (7 pages)
6 February 2006Return made up to 29/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 January 2005Return made up to 29/01/05; full list of members (7 pages)
29 January 2005Return made up to 29/01/05; full list of members (7 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
29 January 2004Incorporation (15 pages)
29 January 2004Incorporation (15 pages)