Company NameOak Tree Loch Lomond Limited
Company StatusActive
Company NumberSC367249
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander McNiven Fraser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressMoniack
Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr David Oliver Fraser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMoniack Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMrs Lucy Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMoniack Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr Stuart Neil Fraser
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMoniack Balmaha
Glasgow
G63 0JQ
Scotland
Secretary NameMr Thomas Murray
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
149 Dalsetter Avenue
Glasgow
Lanarkshire
G15 8TE
Scotland

Contact

Websitewww.theoaktreeinn.co.uk
Email address[email protected]
Telephone01360 870357
Telephone regionKillearn

Location

Registered AddressMoniack
Balmaha
Glasgow
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£265,883
Current Liabilities£279,111

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

12 November 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Corrievern, balmaha, glasgow G63 0JQ, being the subjects registered in the land register of scotland under title number STG58076.
Outstanding
26 October 2018Delivered on: 2 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 22 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 creityhall road, drymen, glasgow G63 0JA registered in the land register of scotland under title number STG58567.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cottery balmaha STG52868.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The oak tree inn balmaha stg 16392.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Corrivern balmaha STG58076.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at clairinch balmaha STG23663.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The village shop balmaha STG26499.
Outstanding
12 November 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Aber cottage, balmaha, glasgow G63 0JQ being the whole subjects registered in the land register of scotland under title number STG23663.
Outstanding
12 November 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Loch sloy, balmaha, glasgow G63 0JQ being the subjects registered in the land register of scotland under title number STG62459 under exception of the area of ground shown tinted orange on the plan annexed to the instrument as annexed hereto.
Outstanding
12 November 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The workshop, balmaha, glasgow G63 0JQ being the subjects registered in the land register of scotland under title number STG55083.
Outstanding
12 November 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The cottary, balmaha, glasgow G63 0JQ being part and portion of the subjects registered in the land register of scotland under title number STG52868 and being the subjects more particularly described in the instrument annexed.
Outstanding
12 November 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Oak tree inn, balmaha, glasgow G63 0JQ being the subjects registered in the land register of scotland under title numbers STG16392 and STG26159 being the subjects more particularly described in the instrument annexed.
Outstanding
17 February 2010Delivered on: 26 February 2010
Satisfied on: 2 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Violet cottage balmaha glasgow stg 26499.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
2 April 2019Satisfaction of charge 6 in full (4 pages)
28 November 2018Satisfaction of charge 3 in full (4 pages)
28 November 2018Satisfaction of charge 5 in full (4 pages)
28 November 2018Satisfaction of charge 4 in full (4 pages)
28 November 2018Satisfaction of charge 2 in full (4 pages)
27 November 2018Satisfaction of charge SC3672490007 in full (4 pages)
16 November 2018Registration of charge SC3672490014, created on 12 November 2018 (6 pages)
16 November 2018Registration of charge SC3672490012, created on 12 November 2018 (6 pages)
16 November 2018Registration of charge SC3672490010, created on 12 November 2018 (7 pages)
16 November 2018Registration of charge SC3672490011, created on 12 November 2018 (8 pages)
16 November 2018Registration of charge SC3672490009, created on 12 November 2018 (6 pages)
16 November 2018Registration of charge SC3672490013, created on 12 November 2018 (8 pages)
2 November 2018Registration of charge SC3672490008, created on 26 October 2018 (16 pages)
25 October 2018Appointment of Mrs Lucy Fraser as a director on 1 September 2018 (2 pages)
25 October 2018Appointment of Mr David Oliver Fraser as a director on 1 September 2018 (2 pages)
25 October 2018Appointment of Mr Stuart Neil Fraser as a director on 1 September 2018 (2 pages)
25 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 November 2017Registered office address changed from C/O Moniac the Oak Tree Moniac Balmaha Glasgow G63 0JQ to Moniack Balmaha Glasgow G63 0JQ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Moniac the Oak Tree Moniac Balmaha Glasgow G63 0JQ to Moniack Balmaha Glasgow G63 0JQ on 28 November 2017 (1 page)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 March 2017Registration of charge SC3672490007, created on 10 March 2017 (6 pages)
22 March 2017Registration of charge SC3672490007, created on 10 March 2017 (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(3 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(3 pages)
26 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(3 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(3 pages)
20 August 2013Termination of appointment of Thomas Murray as a secretary (1 page)
20 August 2013Termination of appointment of Thomas Murray as a secretary (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 4 November 2010 (1 page)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 4 November 2010 (1 page)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Incorporation (23 pages)
22 October 2009Incorporation (23 pages)