Company NameLochdhu Cottages Limited
DirectorRichard Anthony Potter
Company StatusActive - Proposal to Strike off
Company NumberSC283933
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Anthony Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleDesigner/Builder
Country of ResidenceScotland
Correspondence AddressCmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameSheena Margaret MacDonald
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address17 Lansdowne Park
Totnes
Devon
TQ9 5UW
Secretary NameShirley Avis Grant
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCameron's Cottage
Duirnish
Kyle Of Lochalsh
Ross-Shire
IV40 8BE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelochdhu-cottages.co.uk

Location

Registered AddressCmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1Richard Anthony Potter
50.00%
Ordinary
1 at £1Sheena Margaret Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,472
Current Liabilities£67,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (3 days from now)

Charges

3 December 2005Delivered on: 19 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
6 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
1 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 April 2018Notification of Sheena Margaret Macdonald as a person with significant control on 1 April 2018 (2 pages)
25 April 2018Notification of Richard Anthony Potter as a person with significant control on 1 April 2018 (2 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Registered office address changed from Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB Scotland to Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB Scotland to Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 17 July 2017 (1 page)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Director's details changed for Mr Richard Anthony Potter on 11 July 2015 (2 pages)
25 May 2016Secretary's details changed for Sheena Margaret Macdonald on 17 November 2015 (1 page)
25 May 2016Director's details changed for Mr Richard Anthony Potter on 11 July 2015 (2 pages)
25 May 2016Secretary's details changed for Sheena Margaret Macdonald on 17 November 2015 (1 page)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Registered office address changed from 19 Kanachrine Place Ullapool Ross-Shire IV26 2TX to Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 19 Kanachrine Place Ullapool Ross-Shire IV26 2TX to Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB on 12 August 2015 (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Richard Anthony Potter on 28 April 2010 (2 pages)
27 July 2010Director's details changed for Richard Anthony Potter on 28 April 2010 (2 pages)
27 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 28/04/09; full list of members (3 pages)
18 September 2009Return made up to 28/04/09; full list of members (3 pages)
18 December 2008Secretary's change of particulars / sheena macdonald / 01/09/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from ravenscraig cottage craig plockton IV52 8UB (1 page)
18 December 2008Registered office changed on 18/12/2008 from ravenscraig cottage craig plockton IV52 8UB (1 page)
18 December 2008Secretary's change of particulars / sheena macdonald / 01/09/2008 (1 page)
18 December 2008Director's change of particulars / richard potter / 01/09/2008 (1 page)
18 December 2008Director's change of particulars / richard potter / 01/09/2008 (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Return made up to 28/04/08; full list of members (3 pages)
30 June 2008Return made up to 28/04/08; full list of members (3 pages)
21 January 2008Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2008Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 28/04/06; full list of members (6 pages)
3 May 2006Return made up to 28/04/06; full list of members (6 pages)
20 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 December 2005Partic of mort/charge * (4 pages)
19 December 2005Partic of mort/charge * (4 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
3 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)