Edinburgh
Midlothian
EH4 3BT
Scotland
Director Name | Mr William Petrie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Sub-Postmaster |
Country of Residence | Scotland |
Correspondence Address | Segton 68 John Street Helensburgh Dunbartonshire G84 8XJ Scotland |
Secretary Name | Robert Thomas Andrew Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Correspondence Address | 4 Rozelle Drive West Acres Newton Mearns Glasgow G77 6YU Scotland |
Director Name | Mr James Briengan Fraser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trossachs Pier Complex Loch Katrine Trossachs By Callander Stirlingshire FK17 8HZ Scotland |
Director Name | Mr James Stewart McMillan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Libraries And Leisure Trust Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Battery Place Rothesay Isle Of Bute PA20 9DP Scotland |
Director Name | Gordon William Dunsmuir |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired Royal Navy & Shipbuilding |
Country of Residence | Scotland |
Correspondence Address | The Steamship Sir Walter Scott Trossachs Pier Loch Katrine Callander Perthshire FK17 8HZ Scotland |
Director Name | Mr Leslie Micklethwaite |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2007) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | High Croft Lindale Grange Over Sands Cumbria LA11 6LU |
Director Name | Mr Graham Elliott Ellis |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 June 2014) |
Role | Chartered Surveyor-Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Smiddy House Salen Aros Isle Of Mull Argyll |
Director Name | Sir William Hepburn McAlpine |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawley Hill Fawley Henley-On-Thames Oxon RG9 6JA |
Director Name | Prof Alan Alexander |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Achomraich Dull Aberfeldy Perthshire PH15 2JQ Scotland |
Secretary Name | Mr Thomas James Bernard Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barossa Place Perth PH1 5HH Scotland |
Director Name | Mr Peter Alister Evan Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Maslen Road Highfield St. Albans Herts AL4 0GT |
Secretary Name | Mr Leslie Micklethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | High Croft Lindale Grange Over Sands Cumbria LA11 6LU |
Director Name | Mr Robin David Leslie Denny |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trossachs Pier Loch Katrine By Callander Stirling Scotland FK17 8HZ |
Director Name | Deputy Lieutenant Alexander Francis Mosson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Danes Drive Glasgow Lanarkshire G14 9HZ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.lochkatrine.com |
---|
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,844,293 |
Cash | £154,126 |
Current Liabilities | £25,890 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
23 August 2023 | Registration of charge SC2711490001, created on 18 August 2023 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
27 January 2023 | Group of companies' accounts made up to 28 February 2022 (29 pages) |
16 January 2023 | Appointment of Gordon William Dunsmuir as a director on 18 June 2018 (2 pages) |
9 December 2022 | Amended group of companies' accounts made up to 28 February 2021 (28 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 March 2022 | Amended group of companies' accounts made up to 28 February 2020 (26 pages) |
26 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 28 February 2019 (24 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 December 2018 | Group of companies' accounts made up to 28 February 2018 (24 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr James Stewart Mcmillan as a director on 15 February 2018 (4 pages) |
1 December 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
1 December 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Alexander Francis Mosson as a person with significant control on 27 July 2017 (1 page) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Alexander Francis Mosson as a person with significant control on 27 July 2017 (1 page) |
7 August 2017 | Cessation of Alexander Francis Mosson as a person with significant control on 7 August 2017 (1 page) |
4 July 2017 | Termination of appointment of Alexander Francis Mosson as a director on 19 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Alexander Francis Mosson as a director on 19 June 2017 (2 pages) |
2 December 2016 | Full accounts made up to 29 February 2016 (15 pages) |
2 December 2016 | Full accounts made up to 29 February 2016 (15 pages) |
17 August 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 17 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
5 April 2016 | Termination of appointment of Robin David Leslie Denny as a director on 1 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Robin David Leslie Denny as a director on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of James Briengan Fraser as a director on 3 December 2015 (3 pages) |
18 March 2016 | Appointment of James Briengan Fraser as a director on 3 December 2015 (3 pages) |
24 February 2016 | Full accounts made up to 28 February 2015 (14 pages) |
24 February 2016 | Full accounts made up to 28 February 2015 (14 pages) |
11 December 2015 | Termination of appointment of Leslie Micklethwaite as a secretary on 22 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Leslie Micklethwaite as a secretary on 22 October 2015 (1 page) |
7 October 2015 | Termination of appointment of William Hepburn Mcalpine as a director on 23 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Peter Alister Evan Cook as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of William Hepburn Mcalpine as a director on 23 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Peter Alister Evan Cook as a director on 28 September 2015 (2 pages) |
28 July 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
28 July 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
15 May 2015 | Termination of appointment of Graham Elliott Ellis as a director on 13 June 2014 (2 pages) |
15 May 2015 | Termination of appointment of Graham Elliott Ellis as a director on 13 June 2014 (2 pages) |
8 April 2015 | Appointment of Deputy Lieutenant Alexander Francis Mosson as a director on 26 March 2015 (3 pages) |
8 April 2015 | Appointment of Deputy Lieutenant Alexander Francis Mosson as a director on 26 March 2015 (3 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
14 August 2014 | Annual return made up to 26 July 2014 no member list (8 pages) |
14 August 2014 | Annual return made up to 26 July 2014 no member list (8 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (15 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (15 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
1 August 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
1 August 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
20 July 2012 | Appointment of Mr Robin David Leslie Denny as a director (3 pages) |
20 July 2012 | Appointment of Mr Robin David Leslie Denny as a director (3 pages) |
1 December 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
1 December 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 August 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
4 August 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 July 2010 | Director's details changed for William Petrie on 26 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 July 2010 no member list (7 pages) |
30 July 2010 | Director's details changed for William Petrie on 26 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 July 2010 no member list (7 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
11 August 2009 | Annual return made up to 26/07/09 (4 pages) |
11 August 2009 | Annual return made up to 26/07/09 (4 pages) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Director appointed william petrie (2 pages) |
22 December 2008 | Director appointed william petrie (2 pages) |
11 December 2008 | Secretary appointed leslie micklethwaite (2 pages) |
11 December 2008 | Secretary appointed robert thomas andrew walker (2 pages) |
11 December 2008 | Secretary appointed robert thomas andrew walker (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
11 December 2008 | Secretary appointed leslie micklethwaite (2 pages) |
14 October 2008 | Appointment terminated secretary thomas axford (1 page) |
14 October 2008 | Appointment terminated secretary thomas axford (1 page) |
11 August 2008 | Annual return made up to 26/07/08 (3 pages) |
11 August 2008 | Annual return made up to 26/07/08 (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: castle house, 6, castle drive dunfermline fife KY11 8GG (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: castle house, 6, castle drive dunfermline fife KY11 8GG (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Annual return made up to 26/07/07 (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Annual return made up to 26/07/07 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Annual return made up to 26/07/06 (2 pages) |
24 January 2007 | Annual return made up to 26/07/06 (2 pages) |
17 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: trossachs pier complex loch katrine trossachs by callander FK17 8HZ (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: trossachs pier complex loch katrine trossachs by callander FK17 8HZ (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 August 2005 | Annual return made up to 26/07/05 (5 pages) |
1 August 2005 | Annual return made up to 26/07/05 (5 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
26 July 2004 | Incorporation (25 pages) |
26 July 2004 | Incorporation (25 pages) |