Company NameLochmont Limited
Company StatusDissolved
Company NumberSC267586
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Alexander Steven
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(1 week, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderley
Janetstown
Wick
Caithness
KW1 5SR
Scotland
Director NameMs Arlene Steven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(11 years after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley
Janetstown
Wick
Caithness
KW1 5SR
Scotland
Secretary NameArlene Steven
NationalityBritish
StatusResigned
Appointed20 May 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2010)
RoleCompany Director
Correspondence AddressAlderley
Janetstown
Wick
Caithness
KW1 5SR
Scotland
Director NameMs Arlene Steven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley Janestown
Wick
Caithness
KW1 5SR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Building
High Street
Tain
Ross Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

70 at £1Michael Alexander Steven
70.00%
Ordinary
30 at £1Arlene Steven
30.00%
Ordinary

Financials

Year2014
Net Worth£152,074
Current Liabilities£31,795

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (3 pages)
10 July 2019Micro company accounts made up to 31 May 2019 (1 page)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 May 2018 (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (1 page)
20 November 2017Micro company accounts made up to 31 May 2017 (1 page)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 October 2016Micro company accounts made up to 31 May 2016 (1 page)
16 October 2016Micro company accounts made up to 31 May 2016 (1 page)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
13 October 2015Micro company accounts made up to 31 May 2015 (3 pages)
13 October 2015Micro company accounts made up to 31 May 2015 (3 pages)
9 October 2015Appointment of Ms Arlene Steven as a director on 31 May 2015 (3 pages)
9 October 2015Appointment of Ms Arlene Steven as a director on 31 May 2015 (3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
25 March 2015Micro company accounts made up to 31 May 2014 (3 pages)
25 March 2015Micro company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
27 October 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
24 August 2011Termination of appointment of Arlene Steven as a director (2 pages)
24 August 2011Termination of appointment of Arlene Steven as a director (2 pages)
18 August 2011Termination of appointment of Arlene Steven as a secretary (1 page)
18 August 2011Termination of appointment of Arlene Steven as a secretary (1 page)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Michael Alexander Steven on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Arlene Steven on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Arlene Steven on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Michael Alexander Steven on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Michael Alexander Steven on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Arlene Steven on 7 May 2010 (2 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / arlene macauley / 04/08/2005 (2 pages)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / arlene macauley / 04/08/2005 (2 pages)
18 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
13 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
17 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
29 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
11 May 2006Return made up to 07/05/06; full list of members (7 pages)
11 May 2006Return made up to 07/05/06; full list of members (7 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
11 August 2005Ad 08/05/05-08/05/05 £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Ad 08/05/05-08/05/05 £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
11 August 2005Secretary's particulars changed (1 page)
28 April 2005Return made up to 07/05/05; full list of members (6 pages)
28 April 2005Return made up to 07/05/05; full list of members (6 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2004Registered office changed on 21/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
21 May 2004Registered office changed on 21/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (15 pages)
7 May 2004Incorporation (15 pages)