Company NameLochbroom Woodfuels Limited
DirectorsBrendan O'Hanrahan and Susan Christine Leslie
Company StatusActive - Proposal to Strike off
Company NumberSC434301
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Brendan O'Hanrahan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleEcologist
Country of ResidenceScotland
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameSusan Christine Leslie
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed22 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Diane Mary Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCommunity Development Consultant
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMr Kevin James Peach
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCeo Ullapool Harbour Trust
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMrs Sian Viola Saturn Curley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMiss Janis Grace Breckenridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2014)
RoleMedical Herbalist
Country of ResidenceUnited Kingdom
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMr James Nairn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2013)
RoleTree Surgeon/Sawmill Operator
Country of ResidenceScotland
Correspondence AddressHarbour Building The Pier
Shore Street
Ullapool
Ross-Shire
IV26 2UH
Scotland
Secretary NameMrs Sian Saturn Viola Curley
StatusResigned
Appointed01 March 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMrs Felicity Jane Hamilton Hawkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2015)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMr Ewan Craig Young
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2015)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMr Robert James McFedries
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2017)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMs Serena Anne Mason
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2021)
RoleCrofter
Country of ResidenceScotland
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameDr Rebekah Bridget Ruth Lwin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2016)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Director NameMr Reuben William Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2018)
RoleCountryside Ranger
Country of ResidenceScotland
Correspondence AddressLochbroom Woodfuels Office Ullapool Harbour Busine
Morefield
Ullapool
Ross-Shire
IV26 2SR
Scotland
Secretary NameMs Serena Anne Mason
StatusResigned
Appointed01 December 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2021)
RoleCompany Director
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr George Alexander Mackenzie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCherrybank Ardindrean, Lochbroom
Garve
IV23 2SE
Scotland
Director NameMr Alan Booth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2017(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2021)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressAn Toiseach 2 Morefield Crescent
Ullapool
Ross-Shire
IV26 2XN
Scotland
Director NameMr Bryan Richards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Pulteney Street
Ullapool
IV26 2UP
Scotland
Director NameMr John Menzies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2018(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 West Terrace
Ullapool
IV26 2UU
Scotland
Director NameMr Mark Gough
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2018(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2019)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBroom Cottage Lochbroom
Garve
IV23 2SD
Scotland
Director NameMr Nathan James Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2021)
RoleBoat Builder
Country of ResidenceScotland
Correspondence Address20 Corry Burn
Braes
Ullapool
IV26 2SZ
Scotland
Director NameMr John Donald Menzies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland
Secretary NameMr John Donald Menzies
StatusResigned
Appointed28 January 2021(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 2021)
RoleCompany Director
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland

Contact

Websitelochbroomwoodfuels.com

Location

Registered Address28 Argyle Street
Argyle Street
Ullapool
IV26 2UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ullapool Community Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£6,592
Cash£8,574
Current Liabilities£18,802

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 October 2022 (1 year, 6 months ago)
Next Return Due22 October 2023 (overdue)

Filing History

27 February 2024First Gazette notice for voluntary strike-off (1 page)
15 February 2024Application to strike the company off the register (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
10 December 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
22 July 2021Termination of appointment of John Donald Menzies as a director on 22 July 2021 (1 page)
22 July 2021Appointment of Susan Christine Leslie as a director on 22 July 2021 (2 pages)
22 July 2021Termination of appointment of John Donald Menzies as a secretary on 22 July 2021 (1 page)
9 February 2021Appointment of Mr John Donald Menzies as a secretary on 28 January 2021 (2 pages)
2 February 2021Appointment of Mr Brendan O'hanrahan as a director on 28 January 2021 (2 pages)
2 February 2021Appointment of Mr John Donald Menzies as a director on 28 January 2021 (2 pages)
31 January 2021Termination of appointment of George Alexander Mackenzie as a director on 28 January 2021 (1 page)
31 January 2021Termination of appointment of Nathan James Wilson as a director on 28 January 2021 (1 page)
31 January 2021Termination of appointment of Alan Booth as a director on 28 January 2021 (1 page)
31 January 2021Termination of appointment of Serena Anne Mason as a director on 28 January 2021 (1 page)
31 January 2021Termination of appointment of Serena Anne Mason as a secretary on 28 January 2021 (1 page)
22 December 2020Registered office address changed from Lochbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR to 28 Argyle Street Argyle Street Ullapool IV26 2UB on 22 December 2020 (1 page)
22 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 December 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 July 2019Termination of appointment of John Menzies as a director on 10 July 2019 (1 page)
27 February 2019Appointment of Mr Nathan James Wilson as a director on 19 February 2019 (2 pages)
6 February 2019Termination of appointment of Mark Gough as a director on 1 February 2019 (1 page)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
23 October 2018Termination of appointment of Reuben William Brown as a director on 20 October 2018 (1 page)
23 October 2018Appointment of Mr Mark Gough as a director on 20 October 2018 (2 pages)
23 October 2018Appointment of Mr John Menzies as a director on 20 October 2018 (2 pages)
23 October 2018Termination of appointment of Bryan Richards as a director on 20 October 2018 (1 page)
23 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
22 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 September 2017Appointment of Mr Bryan Richards as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr Bryan Richards as a director on 25 September 2017 (2 pages)
21 August 2017Termination of appointment of Bryan Richards as a director on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Bryan Richards as a director on 18 August 2017 (1 page)
30 May 2017Appointment of Mr Bryan Richards as a director on 22 May 2017 (2 pages)
30 May 2017Appointment of Mr Bryan Richards as a director on 22 May 2017 (2 pages)
19 May 2017Appointment of Mr Alan Booth as a director on 7 May 2017 (2 pages)
19 May 2017Appointment of Mr Alan Booth as a director on 7 May 2017 (2 pages)
18 May 2017Termination of appointment of Robert James Mcfedries as a director on 22 March 2017 (1 page)
18 May 2017Termination of appointment of Robert James Mcfedries as a director on 22 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 October 2016Appointment of Mr George Alexander Mackenzie as a director on 5 August 2016 (2 pages)
16 October 2016Appointment of Mr George Alexander Mackenzie as a director on 5 August 2016 (2 pages)
15 October 2016Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 14 October 2016 (1 page)
15 October 2016Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 14 October 2016 (1 page)
14 May 2016Termination of appointment of Sian Saturn Viola Curley as a secretary on 1 December 2015 (1 page)
14 May 2016Appointment of Ms Serena Anne Mason as a secretary on 1 December 2015 (2 pages)
14 May 2016Termination of appointment of Sian Saturn Viola Curley as a secretary on 1 December 2015 (1 page)
14 May 2016Appointment of Ms Serena Anne Mason as a secretary on 1 December 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Termination of appointment of Ewan Craig Young as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Ewan Craig Young as a director on 24 November 2015 (1 page)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 (1 page)
6 November 2015Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 (1 page)
6 November 2015Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 (1 page)
5 November 2015Appointment of Mr Reuben William Brown as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Reuben William Brown as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Reuben William Brown as a director on 3 November 2015 (2 pages)
3 July 2015Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 28 April 2015 (1 page)
3 July 2015Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 28 April 2015 (1 page)
3 July 2015Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 25 June 2015 (2 pages)
3 July 2015Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 25 June 2015 (2 pages)
22 June 2015Termination of appointment of Kevin James Peach as a director on 28 April 2015 (1 page)
22 June 2015Termination of appointment of Kevin James Peach as a director on 28 April 2015 (1 page)
22 June 2015Appointment of Ms Serena Anne Mason as a director on 28 April 2015 (2 pages)
22 June 2015Appointment of Ms Serena Anne Mason as a director on 28 April 2015 (2 pages)
7 January 2015Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015 (2 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
1 August 2014Termination of appointment of Janis Grace Breckenridge as a director on 29 July 2014 (1 page)
1 August 2014Termination of appointment of Janis Grace Breckenridge as a director on 29 July 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Appointment of Mr Ewan Young as a director (2 pages)
18 June 2014Appointment of Mr Ewan Young as a director (2 pages)
21 April 2014Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages)
21 April 2014Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages)
27 March 2014Appointment of Mrs Sian Saturn Viola Curley as a secretary (2 pages)
27 March 2014Termination of appointment of Sian Curley as a director (1 page)
27 March 2014Appointment of Mrs Sian Saturn Viola Curley as a secretary (2 pages)
27 March 2014Termination of appointment of Sian Curley as a director (1 page)
15 January 2014Registered office address changed from Locbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Harbour Building the Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Harbour Building the Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Locbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR Scotland on 15 January 2014 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
2 October 2013Termination of appointment of James Nairn as a director (1 page)
2 October 2013Termination of appointment of James Nairn as a director (1 page)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 January 2013Registered office address changed from Harbour Buildings the Pier Shore Street Ullapool Ross-Shire IV27 4HH Scotland on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Harbour Buildings the Pier Shore Street Ullapool Ross-Shire IV27 4HH Scotland on 11 January 2013 (1 page)
14 December 2012Memorandum and Articles of Association (32 pages)
14 December 2012Memorandum and Articles of Association (32 pages)
28 November 2012Appointment of Ms Janis Grace Breckenridge as a director (2 pages)
28 November 2012Appointment of Ms Janis Grace Breckenridge as a director (2 pages)
11 October 2012Appointment of Mr James Nairn as a director (2 pages)
11 October 2012Appointment of Mr James Nairn as a director (2 pages)
11 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)