Company NameLochside Vehicle Services Limited
DirectorsRodney Alexander Webster and Alexander James Webster
Company StatusActive
Company NumberSC286940
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Rodney Alexander Webster
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Alexander James Webster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Secretary NameMs Joyce Cocker
StatusCurrent
Appointed11 May 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressUnit 5
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameAlexander James Webster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Brechin Road
Forfar
Angus
DD8 1XJ
Scotland
Secretary NameLinette Cromar
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Market Street
Forfar
Angus
DD8 3EW
Scotland

Contact

Telephone01307 468895
Telephone regionForfar

Location

Registered AddressUnit 5
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Alexander James Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£18,224
Cash£53,951
Current Liabilities£81,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 May 2022Director's details changed for Mr Rodney Alexander Webster on 11 May 2022 (2 pages)
13 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
13 May 2022Change of details for Mr Rodney Alexander Webster as a person with significant control on 11 May 2022 (2 pages)
13 May 2022Change of details for Mr Rodney Alexander Webster as a person with significant control on 1 January 2020 (2 pages)
13 May 2022Appointment of Ms Joyce Cocker as a secretary on 11 May 2022 (2 pages)
13 May 2022Termination of appointment of Linette Cromar as a secretary on 11 May 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 June 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 September 2020Director's details changed for Alexander James Webster on 7 September 2020 (2 pages)
7 September 2020Appointment of Alexander James Webster as a director on 27 August 2020 (2 pages)
11 May 2020Notification of Rodney Alexander Webster as a person with significant control on 1 January 2020 (2 pages)
11 May 2020Cessation of Alexander James Webster as a person with significant control on 1 January 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
11 May 2020Termination of appointment of Alexander James Webster as a director on 1 January 2020 (1 page)
11 May 2020Appointment of Mr Rodney Alexander Webster as a director on 1 January 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 01/07/09; no change of members (3 pages)
1 July 2009Return made up to 01/07/09; no change of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 01/07/08; no change of members (3 pages)
2 December 2008Return made up to 01/07/08; no change of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (6 pages)
17 July 2006Return made up to 01/07/06; full list of members (6 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
18 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
1 July 2005Incorporation (15 pages)
1 July 2005Incorporation (15 pages)