Company NameLochroe Business Finance Ltd
Company StatusDissolved
Company NumberSC312607
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameBusiness Finance Specialists Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGordon Brown Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address34 Mounthooly Loan
Edinburgh
EH10 7JE
Scotland
Director NameMr Philip Hyslop McCreadie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressLochroe
West Stewart Place
Hawick
TD9 8BH
Scotland
Director NameMark Davidson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleBusiness Owner
Correspondence AddressLammermuir
Chiefswood Road
Melrose
Scottish Borders
TD6 9QH
Scotland
Secretary NameMark Davidson
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLammermuir
Chiefswood Road
Melrose
Scottish Borders
TD6 9QH
Scotland

Location

Registered AddressLochroe
West Stewart Place
Hawick
Scottish Borders
TD9 8BH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

40 at £1James Mark Davidson
40.00%
Ordinary
40 at £1Philip Hyslop Mccreadie
40.00%
Ordinary
20 at £1Gordon Brown Lee
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,645
Cash£2
Current Liabilities£3,601

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 January 2007Delivered on: 16 January 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

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
30 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(4 pages)
30 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Registered office address changed from Lammermuir Chiefswood Road Melrose Scottish Borders TD6 9QH on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from Lammermuir Chiefswood Road Melrose Scottish Borders TD6 9QH on 29 September 2010 (2 pages)
16 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (28 pages)
16 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (28 pages)
8 December 2009Termination of appointment of Mark Davidson as a secretary (4 pages)
8 December 2009Termination of appointment of Mark Davidson as a director (4 pages)
8 December 2009Termination of appointment of Mark Davidson as a director (4 pages)
8 December 2009Termination of appointment of Mark Davidson as a secretary (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Registered office changed on 21/04/2009 from lammermuir chiefswood road melrose scottish borders TD6 9QH TD6 9QH (1 page)
21 April 2009Registered office changed on 21/04/2009 from lammermuir chiefswood road melrose scottish borders TD6 9QH TD6 9QH (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 3, annfield mill teviot crescent hawick scottish borders TD9 9RE (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 3, annfield mill teviot crescent hawick scottish borders TD9 9RE (1 page)
12 March 2009Return made up to 28/11/08; full list of members (4 pages)
12 March 2009Return made up to 28/11/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 28/11/07; full list of members (3 pages)
17 December 2007Return made up to 28/11/07; full list of members (3 pages)
27 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
27 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
14 May 2007Memorandum and Articles of Association (9 pages)
14 May 2007Memorandum and Articles of Association (9 pages)
11 May 2007Company name changed business finance specialists lim ited\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed business finance specialists lim ited\certificate issued on 11/05/07 (2 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
28 November 2006Incorporation (14 pages)
28 November 2006Incorporation (14 pages)