Company NameLoch Craignish Cottages Limited
DirectorKeith Arthur Punler
Company StatusActive - Proposal to Strike off
Company NumberSC338822
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiloran Hall Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
Director NameStewart Robertson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleBusiness Development Manager
Correspondence Address7 Bain Street
Lochgelly
Fife
KY5 9LA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitelochcraigcotts.co.uk
Email address[email protected]
Telephone01577 866866
Telephone regionKinross

Location

Registered AddressKiloran Hall
Middle Balado
Kinross
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Keith Arthur Punler
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,758
Current Liabilities£74,758

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2020 (4 years, 1 month ago)
Next Return Due15 April 2021 (overdue)

Filing History

20 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 October 2016Micro company accounts made up to 31 December 2015 (7 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Burness Llp as a secretary (1 page)
17 February 2012Termination of appointment of Stewart Robertson as a director (1 page)
17 February 2012Appointment of Mr Keith Arthur Punler as a director (2 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2008Director appointed stewart robertson (2 pages)
7 March 2008Appointment terminated director burness (directors) LIMITED (1 page)
7 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
4 March 2008Incorporation (17 pages)