Callander
FK17 8AR
Scotland
Secretary Name | Robert Thomas Andrew Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 4 Rozelle Drive West Acres Newton Mearns Glasgow G77 6YU Scotland |
Secretary Name | David George McPherson Wyles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Correspondence Address | Carradale The Square Drymen Stirlingshire G63 0BL Scotland |
Director Name | David George Macpherson Wyles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr James Briengan Fraser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trossachs Pier Loch Katrine Trossachs Callander Perthshire FK17 8HZ Scotland |
Director Name | Mr Christopher Banks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Secretary Name | Mr Thomas James Bernard Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barossa Place Perth PH1 5HH Scotland |
Director Name | Mr Graham Elliott Ellis |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2012) |
Role | Chartered Surveyor(Retired) |
Country of Residence | United Kingdom |
Correspondence Address | The Smiddy House Salen Aros Isle Of Mull Argyll |
Director Name | Mr Peter Alister Evan Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Maslen Road Highfield St. Albans Herts AL4 0GT |
Director Name | Antony Gerstel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 9 Ben Sayers Park North Berwick East Lothian EH39 5PT Scotland |
Secretary Name | Leslie Mickelthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | High Croft Lindale Grange-Over-Sands Cumbria LA11 6LU |
Director Name | Thomas James Hunter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Robin Walker & Co 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr Leslie Micklethwaite |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Sir William Hepburn McAlpine |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawley Hill Fawley Green Fawley Henley-On-Thames Buckinghamshire RG9 6JA |
Director Name | Violet Elizabeth Crane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ssws Ltd Trossachs Pier Loch Katrine Nr Callander Stirlingshire FK17 8HZ Scotland |
Director Name | Derek Dunn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellsbridge Muckhart Road Dollar Clackmannanshire FK14 7PQ Scotland |
Director Name | Deputy Lieutenant Alexander Francis Mosson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Steamship Sir Walter Scott Trossachs Pier Loch Katrine, Trossachs Callander Perthshire FK17 8HZ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 | 15 December 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.lochkatrine.com/ |
---|---|
Telephone | 01877 376316 |
Telephone region | Callander |
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 | £178,773 |
Cash | £119,104 |
Current Liabilities | £58,407 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
8 April 2020 | Delivered on: 17 April 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 January 2023 | Accounts for a small company made up to 28 February 2022 (8 pages) |
---|---|
23 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
2 November 2022 | Amended accounts for a small company made up to 28 February 2021 (8 pages) |
28 March 2022 | Amended accounts for a small company made up to 28 February 2020 (7 pages) |
26 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
14 September 2021 | Director's details changed for Gordon Allan on 14 September 2021 (2 pages) |
14 September 2021 | Change of details for Mr Gordon Allan as a person with significant control on 14 September 2021 (2 pages) |
26 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
17 April 2020 | Registration of charge SC2774740001, created on 8 April 2020 (17 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 28 February 2019 (7 pages) |
23 May 2019 | Termination of appointment of Derek Dunn as a director on 26 April 2019 (1 page) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (7 pages) |
15 December 2017 | Cessation of Alexander Francis Mosson as a person with significant control on 31 July 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Cessation of Alexander Francis Mosson as a person with significant control on 31 July 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
8 December 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
11 July 2017 | Appointment of Mr James Briengan Fraser as a director on 28 June 2017 (3 pages) |
11 July 2017 | Appointment of Mr James Briengan Fraser as a director on 28 June 2017 (3 pages) |
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) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (7 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) |
17 February 2016 | Appointment of Deputy Lieutenant Alexander Francis Mosson as a director on 22 October 2015 (3 pages) |
17 February 2016 | Appointment of Deputy Lieutenant Alexander Francis Mosson as a director on 22 October 2015 (3 pages) |
21 December 2015 | Termination of appointment of Leslie Micklethwaite as a director on 22 October 2015 (1 page) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Leslie Micklethwaite as a director on 22 October 2015 (1 page) |
8 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
8 December 2015 | Accounts for a small company made up to 28 February 2015 (7 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 William Hepburn Mcalpine as a director on 23 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Violet Elizabeth Crane as a director on 25 November 2014 (2 pages) |
4 October 2015 | Termination of appointment of Violet Elizabeth Crane as a director on 25 November 2014 (2 pages) |
8 April 2015 | Appointment of Derek Dunn as a director on 26 March 2015 (3 pages) |
8 April 2015 | Appointment of Derek Dunn as a director on 26 March 2015 (3 pages) |
8 April 2015 | Appointment of David George Macpherson Wyles as a director on 26 March 2015 (3 pages) |
8 April 2015 | Appointment of David George Macpherson Wyles as a director on 26 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Appointment of Violet Elizabeth Crane as a director (3 pages) |
16 December 2013 | Appointment of Violet Elizabeth Crane as a director (3 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
12 October 2012 | Termination of appointment of Peter Cook as a director (2 pages) |
12 October 2012 | Termination of appointment of Peter Cook as a director (2 pages) |
20 July 2012 | Appointment of Leslie Micklethwaite as a director (3 pages) |
20 July 2012 | Appointment of Leslie Micklethwaite as a director (3 pages) |
20 July 2012 | Appointment of The Hon Sir William Hepburn Mcalpine as a director (3 pages) |
20 July 2012 | Appointment of The Hon Sir William Hepburn Mcalpine as a director (3 pages) |
6 July 2012 | Termination of appointment of Thomas Hunter as a director (2 pages) |
6 July 2012 | Termination of appointment of Thomas Hunter as a director (2 pages) |
10 April 2012 | Termination of appointment of Graham Ellis as a director (4 pages) |
10 April 2012 | Termination of appointment of Graham Ellis as a director (4 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 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 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Appointment of Thomas James Hunter as a director (3 pages) |
16 September 2011 | Appointment of Thomas James Hunter as a director (3 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 May 2010 | Termination of appointment of Leslie Mickelthwaite as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Leslie Mickelthwaite as a secretary (2 pages) |
23 December 2009 | Registered office address changed from Unit 1 Cumnock Business Park Gaisnock Road Cumnock Ayrshire KA18 3BY on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Peter Alister Evan Cook on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter Alister Evan Cook on 1 October 2009 (2 pages) |
23 December 2009 | Registered office address changed from Unit 1 Cumnock Business Park Gaisnock Road Cumnock Ayrshire KA18 3BY on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Gordon Allan on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Gordon Allan on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter Alister Evan Cook on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Gordon Allan on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
24 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
27 June 2008 | Secretary appointed david george mcpherson wyles (2 pages) |
27 June 2008 | Secretary appointed david george mcpherson wyles (2 pages) |
27 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
27 June 2008 | Appointment terminated secretary thomas axford (1 page) |
27 June 2008 | Appointment terminated secretary thomas axford (1 page) |
27 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
22 April 2008 | Secretary appointed robert thomas andrew walker (1 page) |
22 April 2008 | Secretary appointed leslie mickelthwaite (1 page) |
22 April 2008 | Secretary appointed leslie mickelthwaite (1 page) |
22 April 2008 | Secretary appointed robert thomas andrew walker (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
28 February 2008 | Appointment terminated director antony gerstel (1 page) |
28 February 2008 | Appointment terminated director antony gerstel (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
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) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: castle house, 6, castle drive dunfermline fife KY11 8GG (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: castle house, 6, castle drive dunfermline fife KY11 8GG (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: trossachs pier complex loch katrine trossachs by callander FK17 8HZ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: trossachs pier complex loch katrine trossachs by callander FK17 8HZ (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Return made up to 15/12/05; full list of members (8 pages) |
24 March 2006 | Return made up to 15/12/05; full list of members (8 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
11 February 2005 | Company name changed dunwilco (1217) LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed dunwilco (1217) LIMITED\certificate issued on 11/02/05 (2 pages) |
15 December 2004 | Incorporation (24 pages) |
15 December 2004 | Incorporation (24 pages) |