Company NameLochlyoch Farms Limited
DirectorsElizabeth Mary Galloway and David Struzik
Company StatusActive
Company NumberSC312591
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Previous NameCamvo 160 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMiss Elizabeth Mary Galloway
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2007(2 months after company formation)
Appointment Duration17 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochlyoch
Carmichael
Biggar
Lanarkshire
ML12 6NH
Scotland
Secretary NameMr David Struzik
StatusCurrent
Appointed27 September 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressLochlyoch Carmichael
Biggar
Lanarkshire
ML12 6NH
Scotland
Director NameMr David Struzik
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressLochlyoch Farm Carmichael
Thankerton
Biggar
ML12 6NH
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressLochlyoch
Carmichael
Biggar
South Lanarkshire
ML12 6NH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Elizabeth Mary Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth£3,636,912
Cash£1,093
Current Liabilities£1,335,283

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

11 April 2007Delivered on: 20 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

16 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2017Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages)
9 June 2017Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 September 2016Appointment of Mr David Struzik as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Mr David Struzik as a secretary on 27 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 750
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 750
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 750
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 750
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 750
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Auditor's resignation (1 page)
20 May 2014Auditor's resignation (1 page)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 750
(4 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 750
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Brodies Secretarial Services Limited on 27 November 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Brodies Secretarial Services Limited on 27 November 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 March 2009Registered office changed on 11/03/2009 from 15 atholl crescent edinburgh EH3 8HA (1 page)
11 March 2009Registered office changed on 11/03/2009 from 15 atholl crescent edinburgh EH3 8HA (1 page)
22 December 2008Return made up to 27/11/08; full list of members (3 pages)
22 December 2008Return made up to 27/11/08; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2008Gbp ic 1000/750\02/10/08\gbp sr 250@1=250\ (2 pages)
15 October 2008Gbp ic 1000/750\02/10/08\gbp sr 250@1=250\ (2 pages)
10 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2008Memorandum and Articles of Association (12 pages)
16 June 2008Memorandum and Articles of Association (12 pages)
11 June 2008Company name changed camvo 160 LIMITED\certificate issued on 13/06/08 (2 pages)
11 June 2008Company name changed camvo 160 LIMITED\certificate issued on 13/06/08 (2 pages)
9 January 2008Return made up to 27/11/07; full list of members (3 pages)
9 January 2008Return made up to 27/11/07; full list of members (3 pages)
24 July 2007Statement of affairs (6 pages)
24 July 2007Statement of affairs (6 pages)
24 July 2007Ad 30/05/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
24 July 2007Ad 30/05/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Nc inc already adjusted 30/05/07 (2 pages)
19 July 2007Nc inc already adjusted 30/05/07 (2 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
25 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Ad 11/04/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 April 2007Nc inc already adjusted 11/04/07 (2 pages)
17 April 2007Nc inc already adjusted 11/04/07 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Ad 11/04/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
27 November 2006Incorporation (17 pages)
27 November 2006Incorporation (17 pages)