Company NameLochrise Limited
DirectorsPaul Smith and Stephen William Smith
Company StatusActive
Company NumberSC403247
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameStephen William Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Secretary NameMr Keith Macnicol Liddle
StatusCurrent
Appointed27 May 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(7 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Steven Michael Kenee
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclg.co.uk
Telephone01786 409010
Telephone regionStirling

Location

Registered Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

10.1k at £1Downing Planned Exit Vct2011 PLC
36.10%
Ordinary B
5.1k at £1Downing Structured Opportunities Vct 1 PLC
18.05%
Ordinary B
5.1k at £1Downing Vct One
18.05%
Ordinary B
3.8k at £1Downing Planned Exit Vct2 PLC
13.54%
Ordinary B
3.8k at £1Downing Planned Exit Vct3 PLC
13.54%
Ordinary B
51 at £1Paul Smith
0.18%
Ordinary
51 at £1Stephen William Smith
0.18%
Ordinary
36 at £1Downing Planned Exit Vct2011 PLC
0.13%
Ordinary A
20 at £1Downing Vct One
0.07%
Ordinary A
18 at £1Downing Structured Opportunities Vct 1 PLC
0.06%
Ordinary A
14 at £1Downing Planned Exit Vct2 PLC
0.05%
Ordinary A
14 at £1Downing Planned Exit Vct3 PLC
0.05%
Ordinary A

Financials

Year2014
Net Worth-£357,020
Cash£74,072
Current Liabilities£1,024,430

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due24 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 February

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

24 February 2012Delivered on: 13 March 2012
Persons entitled: Downing LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 November 2023Previous accounting period shortened from 25 February 2023 to 24 February 2023 (1 page)
14 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
25 February 2023Unaudited abridged accounts made up to 25 February 2022 (8 pages)
9 August 2022Unaudited abridged accounts made up to 25 February 2021 (9 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
10 February 2022Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page)
3 September 2021Unaudited abridged accounts made up to 26 February 2020 (9 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 27 February 2019 (11 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Unaudited abridged accounts made up to 28 February 2018 (11 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
20 September 2017Second filing of Confirmation Statement dated 11/07/2016 (13 pages)
20 September 2017Second filing of Confirmation Statement dated 11/07/2016 (13 pages)
2 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 29 February 2016 (7 pages)
28 September 2016Accounts for a small company made up to 29 February 2016 (7 pages)
8 September 201611/07/16 Statement of Capital gbp 200.46
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
(6 pages)
8 September 201611/07/16 Statement of Capital gbp 200.46
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
(6 pages)
13 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
13 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 28,044
(6 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 28,044
(6 pages)
18 May 2015Termination of appointment of Steven Michael Kenee as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Steven Michael Kenee as a director on 18 May 2015 (1 page)
7 April 2015Auditor's resignation (1 page)
7 April 2015Auditor's resignation (1 page)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 28,044
(6 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 28,044
(6 pages)
8 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
8 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
8 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 28,044
(6 pages)
8 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 28,044
(6 pages)
19 August 2013Termination of appointment of Nicholas Lewis as a director (1 page)
19 August 2013Termination of appointment of Nicholas Lewis as a director (1 page)
19 August 2013Appointment of Mr Steven Michael Kenee as a director (2 pages)
19 August 2013Appointment of Mr Steven Michael Kenee as a director (2 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 May 2012Appointment of Mr Keith Macnicol Liddle as a secretary (1 page)
27 May 2012Appointment of Mr Keith Macnicol Liddle as a secretary (1 page)
22 March 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
22 March 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
(6 pages)
7 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
(6 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 March 2012Termination of appointment of Steven Kenee as a director (1 page)
5 March 2012Appointment of Mr Nicholas Peter Lewis as a director (2 pages)
5 March 2012Appointment of Mr Nicholas Peter Lewis as a director (2 pages)
5 March 2012Termination of appointment of Steven Kenee as a director (1 page)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 February 2012Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 21 February 2012 (1 page)
21 February 2012Appointment of Mr Steven Michael Kenee as a director (2 pages)
21 February 2012Appointment of Mr Steven Michael Kenee as a director (2 pages)
11 August 2011Appointment of Stephen William Smith as a director (3 pages)
11 August 2011Appointment of Paul Smith as a director (3 pages)
11 August 2011Appointment of Stephen William Smith as a director (3 pages)
11 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
(4 pages)
11 August 2011Appointment of Paul Smith as a director (3 pages)
15 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2011Incorporation (23 pages)
11 July 2011Incorporation (23 pages)