Company NameBishop Loch Homes (Greyfriars) Limited
DirectorColin Maclean Beattie
Company StatusActive
Company NumberSC320116
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameBishop Loch Homes (High Street) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Maclean Beattie
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RolePublican
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Alexandra Gourlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address20 Riddrie Knowes
Glasgow
G33 2QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Colin Mclean Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,899
Current Liabilities£544,305

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Charges

25 March 2013Delivered on: 28 March 2013
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due in terms of the missives.
Particulars: 219 and 221 high street glasgow and 4 and 6 nicholas street glasgow GLA49611. 19,21 and 25 george street glasgow 27 george street glasgow and 8,10 and 12 nicholas street glasgow GLA153174. 9/11 george street glasgow GLA194407. Ground floor shop 13-15 george street glasgow GLA140245.
Outstanding

Filing History

18 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
3 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
23 November 2022Registered office address changed from C/O C/O Dallas Mc Millan 70 West Regent Street Glasgow G2 2QZ to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on 23 November 2022 (1 page)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
8 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 July 2012Appointment of Mr Colin Maclean Beattie as a director (2 pages)
23 July 2012Registered office address changed from C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Alexandra Gourlay as a director (1 page)
23 July 2012Termination of appointment of Alexandra Gourlay as a director (1 page)
23 July 2012Registered office address changed from C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 23 July 2012 (1 page)
23 July 2012Appointment of Mr Colin Maclean Beattie as a director (2 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde Scotland on 12 April 2012 (1 page)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde Scotland on 12 April 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 April 2011Company name changed bishop loch homes (high street) LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed bishop loch homes (high street) LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 7 January 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 December 2010Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 December 2010 (1 page)
28 December 2010Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 December 2010 (1 page)
28 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 2 April 2009 (7 pages)
24 November 2009Annual return made up to 2 April 2009 (7 pages)
24 November 2009Annual return made up to 2 April 2009 (7 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 October 2008Return made up to 02/04/08; full list of members (6 pages)
13 October 2008Return made up to 02/04/08; full list of members (6 pages)
9 September 2008Appointment terminate, director stephen mabbot LTD. Logged form (1 page)
9 September 2008Director appointed alexandra gourlay (2 pages)
9 September 2008Appointment terminate, secretary brian reid LTD. Logged form (1 page)
9 September 2008Appointment terminate, director stephen mabbot LTD. Logged form (1 page)
9 September 2008Director appointed alexandra gourlay (2 pages)
9 September 2008Appointment terminate, secretary brian reid LTD. Logged form (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)