Company NameWeddings At Loch Lomond Ltd.
Company StatusDissolved
Company NumberSC377809
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameVictoria Louise Crighton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleProprieter
Country of ResidenceScotland
Correspondence Address1st Floor 53 High Street Dumbarton
High Street
Dumbarton
G82 1LS
Scotland
Secretary NameVictoria Crighton
NationalityBritish
StatusClosed
Appointed01 April 2011(11 months after company formation)
Appointment Duration9 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address1st Floor 53 High Street Dumbarton
High Street
Dumbarton
G82 1LS
Scotland
Director NameJohn Paul Lusk
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 2/2 Dalziel Building
Scott Street
Motherwell
ML1 1PN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Graham Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressDalziel Building Suite 1/8 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameAlexa Eve Scott
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hearth Road
Cumnock
Ayrshire
KA18 1JF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.weddingsatlochlomond.co.uk

Location

Registered Address1st Floor 53 High Street Dumbarton
High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Financials

Year2013
Net Worth-£163
Current Liabilities£163

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 3
(6 pages)
16 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 3
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(3 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Registered office address changed from Dalziel Building Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Alexa Scott as a director (1 page)
10 January 2014Termination of appointment of Alexa Scott as a director (1 page)
10 January 2014Termination of appointment of Graham Wilson as a director (1 page)
10 January 2014Registered office address changed from Dalziel Building Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Graham Wilson as a director (1 page)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Director's details changed for Victoria Louise Crighton on 6 April 2012 (2 pages)
6 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for Victoria Louise Crighton on 6 April 2012 (2 pages)
6 September 2012Director's details changed for Victoria Louise Crighton on 6 April 2012 (2 pages)
6 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
2 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
26 August 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
26 August 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 26 August 2011 (1 page)
26 August 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
26 August 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 26 August 2011 (1 page)
18 August 2011Appointment of Victoria Crighton as a secretary (3 pages)
18 August 2011Appointment of Victoria Crighton as a secretary (3 pages)
9 March 2011Termination of appointment of John Lusk as a director (2 pages)
9 March 2011Termination of appointment of John Lusk as a director (2 pages)
9 March 2011Appointment of Alexa Eve Scott as a director (3 pages)
9 March 2011Appointment of Alexa Eve Scott as a director (3 pages)
14 May 2010Appointment of Victoria Louise Crighton as a director (3 pages)
14 May 2010Appointment of Victoria Louise Crighton as a director (3 pages)
13 May 2010Appointment of Graham Wilson as a director (3 pages)
13 May 2010Appointment of John Paul Losk as a director (3 pages)
13 May 2010Appointment of Graham Wilson as a director (3 pages)
13 May 2010Appointment of John Paul Losk as a director (3 pages)
12 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2010Incorporation (22 pages)
30 April 2010Incorporation (22 pages)