Company NameLochshore Investments Limited
Company StatusDissolved
Company NumberSC294639
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Razwana Anser
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 20 October 2020)
RoleUnder Writer
Country of ResidenceScotland
Correspondence Address71 Glenapp Street
Glasgow
G41 2LG
Scotland
Director NameNasim Akhtar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 10 Melville St
Glasgow
G41 2LN
Scotland
Director NameJamshaid Amin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Leven Street
Pollockshields
Glasgow
G41 2JD
Scotland
Secretary NameMohammad Amin
NationalityBritish
StatusResigned
Appointed04 January 2006(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address29 Leven Street 1/L
Pollokshields
Glasgow
G41 2JD
Scotland
Director NameNaeem Amin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address16 Beallantyre Crescent
Glasgow
G77 5TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Clifton Street
Glasgow
G3 7LA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Razwana Anser
100.00%
Ordinary

Financials

Year2014
Net Worth£29,323
Cash£61
Current Liabilities£746,805

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 October 2007Delivered on: 11 October 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 albert drive, glasgow GLA23418.
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 leven street, glasgow GLA121955.
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor house at 109 albert drive, glasgow GLA164422.
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 albert drive; 116, 122 & 130 darnley street, glasgow GLA19385.
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house, first flat at 8 melville street, glasgow GLA32833.
Outstanding
27 September 2007Delivered on: 28 September 2007
Persons entitled: Northern Rock PLC

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

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2018Compulsory strike-off action has been suspended (1 page)
18 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2016Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 2
(6 pages)
29 September 2016Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 2
(6 pages)
14 April 2016Appointment of Nasim Akhtar as a director on 31 October 2014 (5 pages)
14 April 2016Appointment of Nasim Akhtar as a director on 31 October 2014 (5 pages)
3 February 2016Order of court - dissolution void (1 page)
3 February 2016Order of court - dissolution void (1 page)
25 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
(3 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
(3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 25 May 2011 (1 page)
25 May 2011Termination of appointment of Mohammad Amin as a secretary (1 page)
25 May 2011Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 25 May 2011 (1 page)
25 May 2011Termination of appointment of Mohammad Amin as a secretary (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Director's details changed for Razwana Anser on 1 December 2009 (2 pages)
26 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Razwana Anser on 1 December 2009 (2 pages)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o anser 71 glenapp street glasgow G41 2LG (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o anser 71 glenapp street glasgow G41 2LG (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2009Return made up to 19/12/08; full list of members (3 pages)
23 January 2009Return made up to 19/12/08; full list of members (3 pages)
28 August 2008Return made up to 19/12/07; full list of members (6 pages)
28 August 2008Return made up to 19/12/06; full list of members (6 pages)
28 August 2008Return made up to 19/12/07; full list of members (6 pages)
28 August 2008Return made up to 19/12/06; full list of members (6 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
19 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
25 April 2006Registered office changed on 25/04/06 from: 29 leven street flat 1/4 pollokshields glasgow G41 2JD (1 page)
25 April 2006Ad 26/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2006Ad 26/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 29 leven street flat 1/4 pollokshields glasgow G41 2JD (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)