Company NameLoch Contracts (Scotland) Limited
Company StatusDissolved
Company NumberSC340481
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John David Loch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cruachan Road
Bearsden
Glasgow
Lanarkshire
G61 4LA
Scotland
Secretary NameMr Richard Cleary
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleAccountant
Correspondence Address2 Barrwood Place
Uddingston
Glasgow
G71 6TH
Scotland
Secretary NameMrs Joan Loch
StatusResigned
Appointed31 March 2009(1 year after company formation)
Appointment Duration10 years (resigned 07 April 2019)
RoleCompany Director
Correspondence Address49 Cruachan Road
Bearsden
Glasgow
G61 4LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelochcontracts.co.uk

Location

Registered Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr John David Loch
50.00%
Ordinary
1 at £1Mrs Joan Loch
50.00%
Ordinary

Financials

Year2014
Net Worth£80,383
Cash£76,908
Current Liabilities£28,111

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 September 2021Bona Vacantia disclaimer (1 page)
27 April 2021Bona Vacantia disclaimer (1 page)
22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (1 page)
21 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 December 2019Registered office address changed from 219 Mossend Street Queenslie Industrial Estate Glasgow Lanarkshire G33 4DJ to 159 King Street Rutherglen Glasgow G73 1BZ on 24 December 2019 (1 page)
24 December 2019Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
24 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 June 2019Termination of appointment of Joan Loch as a secretary on 7 April 2019 (1 page)
28 June 2019Cessation of Joan Loch as a person with significant control on 7 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr John David Loch on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr John David Loch on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr John David Loch on 1 January 2010 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 110 glasgow road rutherglen glasgow G73 1SU (1 page)
29 September 2009Registered office changed on 29/09/2009 from 110 glasgow road rutherglen glasgow G73 1SU (1 page)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Secretary appointed mrs joan loch (1 page)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Secretary appointed mrs joan loch (1 page)
16 April 2009Appointment terminated secretary richard cleary (1 page)
16 April 2009Appointment terminated secretary richard cleary (1 page)
30 October 2008Secretary appointed mr richard cleary (1 page)
30 October 2008Secretary appointed mr richard cleary (1 page)
30 October 2008Director appointed mr john david loch (1 page)
30 October 2008Director appointed mr john david loch (1 page)
7 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 April 2008Appointment terminated secretary brian reid LTD. (1 page)
7 April 2008Appointment terminated secretary brian reid LTD. (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)