Company NameBen Lomond (Glasgow) Ltd
DirectorStephen John McKechnie
Company StatusActive
Company NumberSC415592
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen John McKechnie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 13 Huntly Gardens
Dowanhill
Glasgow
G12 9AT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Ian McGregor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Mcgregor
25.00%
Ordinary
1 at £1Ian Mcgregor
25.00%
Special A-z
1 at £1Stephen John Mckechnie
25.00%
Ordinary
1 at £1Stephen John Mckechnie
25.00%
Special A-z

Financials

Year2014
Net Worth£81,297
Cash£1,986
Current Liabilities£685,116

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 crofton avenue glasgow being the upper floor house of the block 38 and 40 crofton avenue, glasgow. GLA5622.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 86 crofthill road, glasgow bieng the lower house of the block 86 and 88 crofthill road, glasgow. GLA83971.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 92 crofthill road, glasgow being the lower house of the building 90 and 92 crofthill road, glasgow. GLA12442.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 croftburn drive, glasgow being the lower floor house of the building 19 and 21 croftburn drivbe, glasgow. GLA115939.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 March 2012Delivered on: 4 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground flat and basement at 17 hillhead street glasgow formng part of the tenement 17 hillhead street and 37 glasgow street gla 126374.
Outstanding
26 March 2012Delivered on: 4 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,3 & 5 grosvenor crescent lane dowanhill glasgow GLA168280.
Outstanding
26 March 2012Delivered on: 4 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forming flat 3/09 10 buchanan street glasgow GLA193596.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 1, 11 and 25 sandringham court, newton mearns, glasgow. REN120298 and REN140070.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects comprising flat and basement at 17 hillhead street, glasgow of the tenement 17 hillhead street and 37 glasgow street, glasgow. GLA126374.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1, 3 and 5 grosvenor crescent land, glasgow. GLA168280.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 kingsheath avenue, rutherglen, glasgow being the upper floor house of the block 63 and 65 kingsheath avenue, rutherglen, glasgow. LAN152648.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 knightsbridge crescent, glasgow being the upper floor house of the building 25 and 27 kingsbridge crescent, glasgow. GAL155965.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 323 kingsacre road, rutherglen, glasgow being the ground floor house of the two storey building 321 and 323 kingsacre road, rutherglen. Lan 152645.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 curtis avenue, glasgow being the upper floor of the building 6 and 8 curtis avenue, glasgow. GLA105395.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 175 croftside avenue, glasgow being the lower floor house of the building 175 and 177 croftside avenue, glasgow. GLA156010.
Outstanding
21 April 2017Delivered on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 153 croftside avenue, glasgow being the house on the upper floor of the building 151 and 153 croftside avenue, glasgow. GLA156003.
Outstanding
16 March 2012Delivered on: 27 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
7 November 2023Total exemption full accounts made up to 30 January 2023 (9 pages)
16 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
28 October 2022Purchase of own shares. (3 pages)
27 October 2022Cancellation of shares. Statement of capital on 5 October 2022
  • GBP 2
(4 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
11 October 2022Director's details changed for Mr Stephen John Mckechnie on 11 October 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 July 2020Satisfaction of charge SC4155920008 in full (1 page)
8 July 2020Satisfaction of charge SC4155920013 in full (1 page)
8 July 2020Satisfaction of charge SC4155920010 in full (1 page)
8 July 2020Satisfaction of charge SC4155920011 in full (1 page)
8 July 2020Satisfaction of charge SC4155920012 in full (1 page)
8 July 2020Satisfaction of charge SC4155920014 in full (1 page)
8 July 2020Satisfaction of charge SC4155920015 in full (1 page)
8 July 2020Satisfaction of charge SC4155920006 in full (1 page)
8 July 2020Satisfaction of charge SC4155920016 in full (1 page)
8 July 2020Satisfaction of charge SC4155920009 in full (1 page)
8 July 2020Satisfaction of charge SC4155920007 in full (1 page)
8 July 2020Satisfaction of charge SC4155920018 in full (1 page)
8 July 2020Satisfaction of charge SC4155920017 in full (1 page)
6 July 2020Satisfaction of charge SC4155920005 in full (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 April 2017Registration of charge SC4155920014, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920011, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920017, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920013, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920016, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920018, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920015, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920009, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920008, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920018, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920012, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920015, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920006, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920017, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920012, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920009, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920007, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920006, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920013, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920016, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920011, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920010, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920014, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920008, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920007, created on 21 April 2017 (8 pages)
29 April 2017Registration of charge SC4155920010, created on 21 April 2017 (8 pages)
12 April 2017Registration of charge SC4155920005, created on 7 April 2017 (31 pages)
12 April 2017Registration of charge SC4155920005, created on 7 April 2017 (31 pages)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 4 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 4 in full (1 page)
24 February 2017Second filing of the annual return made up to 27 January 2015 (19 pages)
24 February 2017Second filing of the annual return made up to 27 January 2013 (18 pages)
24 February 2017Second filing of the annual return made up to 27 January 2016 (18 pages)
24 February 2017Second filing of the annual return made up to 27 January 2016 (18 pages)
24 February 2017Second filing of the annual return made up to 27 January 2014 (19 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2017Second filing of the annual return made up to 27 January 2013 (18 pages)
24 February 2017Second filing of the annual return made up to 27 January 2015 (19 pages)
24 February 2017Second filing of the annual return made up to 27 January 2014 (19 pages)
14 December 2016Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 August 2016Termination of appointment of Ian Mcgregor as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Ian Mcgregor as a director on 15 August 2016 (1 page)
3 March 2016Director's details changed for Mr Ian Mcgregor on 25 January 2016 (2 pages)
3 March 2016Annual return
Statement of capital on 2016-03-03
  • GBP 4

Statement of capital on 2017-02-24
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
3 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(5 pages)
3 March 2016Annual return
Statement of capital on 2016-03-03
  • GBP 4

Statement of capital on 2017-02-24
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
3 March 2016Director's details changed for Mr Ian Mcgregor on 25 January 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(5 pages)
3 February 2015Director's details changed for Mr Stephen John Mckechnie on 27 January 2014 (2 pages)
3 February 2015Director's details changed for Mr Stephen John Mckechnie on 27 January 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(5 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 4
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 4
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 4
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 4
(3 pages)
2 February 2012Appointment of Mr Ian Mcgregor as a director (2 pages)
2 February 2012Appointment of Mr Stephen John Mckechnie as a director (2 pages)
2 February 2012Appointment of Mr Stephen John Mckechnie as a director (2 pages)
2 February 2012Appointment of Mr Ian Mcgregor as a director (2 pages)
27 January 2012Termination of appointment of James Mcmeekin as a director (1 page)
27 January 2012Termination of appointment of Cosec Limited as a director (1 page)
27 January 2012Incorporation (28 pages)
27 January 2012Termination of appointment of Cosec Limited as a secretary (1 page)
27 January 2012Termination of appointment of Cosec Limited as a director (1 page)
27 January 2012Incorporation (28 pages)
27 January 2012Termination of appointment of James Mcmeekin as a director (1 page)
27 January 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 January 2012 (1 page)
27 January 2012Termination of appointment of Cosec Limited as a secretary (1 page)
27 January 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 January 2012 (1 page)