Company NameLoch Lomond Mills Limited
DirectorsJohn Wood Muir and Ronald William Muir
Company StatusActive
Company NumberSC321755
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Belleknowes Ind Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Belleknowes Ind Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusCurrent
Appointed23 July 2007(3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Belleknowes Ind Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered Address1 Belleknowes Ind Estate
Inverkeithing
Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J W Muir Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 29 January 2023 (4 pages)
13 May 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
26 January 2021Accounts for a dormant company made up to 31 January 2020 (4 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 3 February 2019 (4 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 28 January 2018 (4 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 29 January 2017 (4 pages)
26 April 2017Accounts for a dormant company made up to 29 January 2017 (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
16 August 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
8 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
8 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
12 August 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
12 August 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
20 April 2011Director's details changed for Mr John Wood Muir on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr John Wood Muir on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Ronald William Muir on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr Ronald William Muir on 20 April 2011 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
8 June 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for John Shearer Hardie Watt on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for John Shearer Hardie Watt on 19 April 2010 (1 page)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
15 June 2009Return made up to 19/04/09; full list of members (3 pages)
15 June 2009Return made up to 19/04/09; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
3 June 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 12 hope street edinburgh EH2 4DB (1 page)
6 May 2008Registered office changed on 06/05/2008 from 12 hope street edinburgh EH2 4DB (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007Director resigned (1 page)
19 April 2007Incorporation (23 pages)
19 April 2007Incorporation (23 pages)