Company NameLarchcove Limited
DirectorScott Macgregor Bulloch
Company StatusActive - Proposal to Strike off
Company NumberSC434138
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Macgregor Bulloch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleRope Access
Country of ResidenceUnited Kingdom
Correspondence Address109 Culduthel Road
Inverness
IV2 4EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameFiona Jean Bulloch
NationalityBritish
StatusResigned
Appointed20 November 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 August 2020)
RoleCompany Director
Correspondence Address109 Culduthel Road
Inverness
IV2 4EE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Scott Bulloch
80.00%
Ordinary
20 at £1Fiona Bulloch
20.00%
Ordinary

Financials

Year2014
Net Worth£8,962
Current Liabilities£18,923

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 October 2022 (1 year, 6 months ago)
Next Return Due18 October 2023 (overdue)

Filing History

11 January 2023Voluntary strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
6 December 2022Application to strike the company off the register (1 page)
20 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Fiona Jean Bulloch as a secretary on 25 August 2020 (1 page)
14 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (1 page)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (1 page)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 August 2016Secretary's details changed for Fiona Jean Bulloch on 4 October 2014 (1 page)
25 August 2016Secretary's details changed for Fiona Jean Bulloch on 4 October 2014 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 (2 pages)
14 October 2014Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 (2 pages)
14 October 2014Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 (2 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
25 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 (2 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 (2 pages)
24 October 2013Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013 (2 pages)
11 January 2013Appointment of Scott Macgregor Bulloch as a director (3 pages)
11 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
(4 pages)
11 January 2013Appointment of Scott Macgregor Bulloch as a director (3 pages)
11 January 2013Appointment of Fiona Jean Bulloch as a secretary (3 pages)
11 January 2013Appointment of Fiona Jean Bulloch as a secretary (3 pages)
11 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
(4 pages)
23 November 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012 (2 pages)
23 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 October 2012Incorporation (22 pages)
5 October 2012Incorporation (22 pages)