Company NameLochable Ltd.
Company StatusDissolved
Company NumberSC320189
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKimble Arthur Howard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Mill Of Dyce
Dyce
Aberdeen
AB21 0HA
Scotland
Secretary NameTazegul Howard
NationalityTurkmenistan
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill Of Dyce
Dyce
Aberdeen
AB21 0HA
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 AddressOffice 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

50 at £1Kimble Arthur Howard
50.00%
Ordinary
50 at £1Tazegul Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£342,974
Cash£393,762
Current Liabilities£50,788

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 June 2015Return of final meeting of voluntary winding up (3 pages)
22 June 2015Return of final meeting of voluntary winding up (3 pages)
20 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
20 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
20 June 2014Registered office address changed from Oldmill of Dyce Dyce Aberdeen AB21 0HA on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Oldmill of Dyce Dyce Aberdeen AB21 0HA on 20 June 2014 (1 page)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
24 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Director's details changed for Kimble Arthur Howard on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Kimble Arthur Howard on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 July 2009Return made up to 02/04/09; full list of members (3 pages)
17 July 2009Return made up to 02/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 October 2008Return made up to 02/04/08; full list of members (3 pages)
3 October 2008Return made up to 02/04/08; full list of members (3 pages)
4 May 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)