Bearsden
Glasgow
Lanarkshire
G61 4LA
Scotland
Secretary Name | Mr Richard Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Barrwood Place Uddingston Glasgow G71 6TH Scotland |
Secretary Name | Mrs Joan Loch |
---|---|
Status | Resigned |
Appointed | 31 March 2009(1 year after company formation) |
Appointment Duration | 10 years (resigned 07 April 2019) |
Role | Company Director |
Correspondence Address | 49 Cruachan Road Bearsden Glasgow G61 4LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lochcontracts.co.uk |
---|
Registered Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr John David Loch 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joan Loch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,383 |
Cash | £76,908 |
Current Liabilities | £28,111 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 September 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
27 April 2021 | Bona Vacantia disclaimer (1 page) |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 December 2019 | Registered 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 2019 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Termination of appointment of Joan Loch as a secretary on 7 April 2019 (1 page) |
28 June 2019 | Cessation of Joan Loch as a person with significant control on 7 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr John David Loch on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr John David Loch on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John David Loch on 1 January 2010 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 110 glasgow road rutherglen glasgow G73 1SU (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 110 glasgow road rutherglen glasgow G73 1SU (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Secretary appointed mrs joan loch (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Secretary appointed mrs joan loch (1 page) |
16 April 2009 | Appointment terminated secretary richard cleary (1 page) |
16 April 2009 | Appointment terminated secretary richard cleary (1 page) |
30 October 2008 | Secretary appointed mr richard cleary (1 page) |
30 October 2008 | Secretary appointed mr richard cleary (1 page) |
30 October 2008 | Director appointed mr john david loch (1 page) |
30 October 2008 | Director appointed mr john david loch (1 page) |
7 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |