Company NameLoch Lomond Properties Limited
DirectorLinda Black
Company StatusActive
Company NumberSC276094
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Linda Black
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address14 Willowbank Gardens
Bonhill
G83 9GA
Scotland
Secretary NameAnnette McEwan
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleSecretary
Correspondence Address480 Main Street
Bonhill
G83 9HY
Scotland
Director NameWilliam Black
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Willowbank Gardens
Bonhill
G83 9GA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address443 Dumbarton Road
Clydebank
G81 4DU
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Linda Black
50.00%
Ordinary
50 at £1William Black
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

29 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 May 2023Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 15 May 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
20 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
10 January 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
1 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 September 2020Registered office address changed from Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 November 2018Registered office address changed from 14 Willowbank Gardens Willowbank Gardens Bonhill Alexandria Dunbartonshire G83 9GA to Unit 34 Anniesland Industrial Estate Glasgow G13 1EU on 30 November 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
14 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
25 September 2014Termination of appointment of Annette Mcewan as a secretary on 1 January 2014 (1 page)
25 September 2014Registered office address changed from Millburn Roads Depot Main Street Renton G82 4PZ to 14 Willowbank Gardens Willowbank Gardens Bonhill Alexandria Dunbartonshire G83 9GA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Millburn Roads Depot Main Street Renton G82 4PZ to 14 Willowbank Gardens Willowbank Gardens Bonhill Alexandria Dunbartonshire G83 9GA on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Annette Mcewan as a secretary on 1 January 2014 (1 page)
25 September 2014Termination of appointment of Annette Mcewan as a secretary on 1 January 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 April 2014Termination of appointment of William Black as a director (1 page)
29 April 2014Termination of appointment of William Black as a director (1 page)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
19 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
10 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
9 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
27 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Linda Black on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Linda Black on 27 January 2012 (2 pages)
8 November 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 November 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 March 2011Registered office address changed from 5 North Street Alexandria G83 0EA on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 5 North Street Alexandria G83 0EA on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Linda Maclaurin on 28 February 2011 (3 pages)
17 March 2011Director's details changed for Linda Maclaurin on 28 February 2011 (3 pages)
9 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
20 April 2010Appointment of William Black as a director (2 pages)
20 April 2010Annual return made up to 16 November 2009 with a full list of shareholders (12 pages)
20 April 2010Annual return made up to 16 November 2009 with a full list of shareholders (12 pages)
20 April 2010Appointment of William Black as a director (2 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 March 2009Return made up to 16/11/08; full list of members (5 pages)
16 March 2009Return made up to 16/11/08; full list of members (5 pages)
16 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 October 2008Director's change of particulars / linda maclaurin / 17/09/2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 October 2008Director's change of particulars / linda maclaurin / 17/09/2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 January 2008Return made up to 16/11/07; full list of members (6 pages)
11 January 2008Return made up to 16/11/07; full list of members (6 pages)
8 September 2007Return made up to 16/11/06; full list of members (6 pages)
8 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 September 2007Return made up to 16/11/06; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
15 February 2006Return made up to 16/11/05; full list of members (6 pages)
15 February 2006Return made up to 16/11/05; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
16 November 2004Incorporation (16 pages)
16 November 2004Incorporation (16 pages)