Company NameLochinch Limited
DirectorsVikram Pralhad Kavi and Archana Kavi
Company StatusActive
Company NumberSC443078
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Vikram Pralhad Kavi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 75 High Street
Banchory
AB31 5TJ
Scotland
Director NameDr Archana Kavi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed24 April 2018(5 years, 2 months after company formation)
Appointment Duration6 years
RoleDentist
Country of ResidenceScotland
Correspondence AddressUnit 4 75 High Street
Banchory
AB31 5TJ
Scotland
Director NameMs Rajitha Musthyala
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 75 High Street
Banchory
AB31 5TJ
Scotland
Director NameMr Shrikant Vithalrao Kulkarni
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 75 High Street
Banchory
AB31 5TJ
Scotland

Location

Registered AddressUnit 4
75 High Street
Banchory
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

20k at £1Rajitha Musthyala
50.00%
Ordinary
20k at £1Vikram Kavi
50.00%
Ordinary

Financials

Year2014
Net Worth-£171,656
Cash£5,188
Current Liabilities£84,536

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

21 June 2022Delivered on: 24 June 2022
Persons entitled: Barclays Security Trustee Limited in Its Capacity as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 7, 75 high street, banchory, AB31 5TJ being the subjects registered in the land register of scotland under title number KNC22957.
Outstanding
13 June 2022Delivered on: 21 June 2022
Persons entitled: Barclays Security Trustee Limited in Its Capacity as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
13 May 2013Delivered on: 18 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 7 75 high street banchory aberdeen.
Outstanding
4 April 2013Delivered on: 12 April 2013
Persons entitled: Bank of Scotland PLC

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

20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
20 February 2017Director's details changed for Ms Rajitha Musthyala on 20 February 2017 (2 pages)
3 January 2017Director's details changed for Mr Vikram Pralhad Kavi on 22 November 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 40,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 March 2014Director's details changed for Mr Vikram Kavi on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Vikram Kavi on 4 March 2014 (2 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,000
(3 pages)
28 February 2014Director's details changed for Mr Vikram Kavi on 16 April 2013 (2 pages)
28 February 2014Director's details changed for Ms Rajitha Musthyala on 16 April 2013 (2 pages)
18 May 2013Registration of charge 4430780002 (8 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Incorporation (25 pages)