Company NameLoch Ness Cider Limited
Company StatusDissolved
Company NumberSC448728
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameMrs Karen Wotherspoon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCider Maker
Country of ResidenceScotland
Correspondence AddressHallhole Farmhouse Coupar Angus
Blairgowrie
PH13 9HQ
Scotland
Director NameMr George Wotherspoon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 20 October 2020)
RoleCider Maker
Country of ResidenceScotland
Correspondence AddressHallhole Farmhouse Coupar Angus
Blairgowrie
PH13 9HQ
Scotland
Secretary NameMr George Wotherspoon
StatusClosed
Appointed01 April 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressHallhole Farmhouse Coupar Angus
Blairgowrie
PH13 9HQ
Scotland
Secretary NameMrs Karen Wotherspoon
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAn T-Oisean Milton
Drumnadrochit
Inverness
IV63 6UA
Scotland

Location

Registered AddressHallhole Farmhouse
Coupar Angus
Blairgowrie
PH13 9HQ
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay

Shareholders

1 at £1Karen Wotherspoon
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Registered office address changed from 6 Enrick Crescent, Kilmore Drumnadrochit Inverness IV63 6TP Scotland to Hallhole Farmhouse Coupar Angus Blairgowrie PH13 9HQ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 6 Enrick Crescent, Kilmore Drumnadrochit Inverness IV63 6TP Scotland to Hallhole Farmhouse Coupar Angus Blairgowrie PH13 9HQ on 5 January 2017 (1 page)
12 May 2016Director's details changed for Mrs Karen Wotherspoon on 1 March 2016 (2 pages)
12 May 2016Termination of appointment of Karen Wotherspoon as a secretary on 1 April 2016 (1 page)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Appointment of Mr George Wotherspoon as a director on 1 April 2016 (2 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Appointment of Mr George Wotherspoon as a secretary on 1 April 2016 (2 pages)
12 May 2016Appointment of Mr George Wotherspoon as a director on 1 April 2016 (2 pages)
12 May 2016Termination of appointment of Karen Wotherspoon as a secretary on 1 April 2016 (1 page)
12 May 2016Director's details changed for Mrs Karen Wotherspoon on 1 March 2016 (2 pages)
12 May 2016Appointment of Mr George Wotherspoon as a secretary on 1 April 2016 (2 pages)
25 April 2016Registered office address changed from An T-Oisean Milton Drumnadrochit Inverness IV63 6UA to 6 Enrick Crescent, Kilmore Drumnadrochit Inverness IV63 6TP on 25 April 2016 (1 page)
25 April 2016Registered office address changed from An T-Oisean Milton Drumnadrochit Inverness IV63 6UA to 6 Enrick Crescent, Kilmore Drumnadrochit Inverness IV63 6TP on 25 April 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Director's details changed for Miss Karen Keane on 8 November 2014 (2 pages)
24 June 2015Director's details changed for Miss Karen Keane on 8 November 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 June 2015Secretary's details changed for Miss Karen Keane on 8 November 2014 (1 page)
24 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Director's details changed for Miss Karen Keane on 8 November 2014 (2 pages)
24 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Secretary's details changed for Miss Karen Keane on 8 November 2014 (1 page)
24 June 2015Secretary's details changed for Miss Karen Keane on 8 November 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 March 2015Registered office address changed from An-Totsean Milton Drumnadrochit IV6 6UA Scotland to An T-Oisean Milton Drumnadrochit Inverness IV63 6UA on 26 March 2015 (1 page)
26 March 2015Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Registered office address changed from An-Totsean Milton Drumnadrochit IV6 6UA Scotland to An T-Oisean Milton Drumnadrochit Inverness IV63 6UA on 26 March 2015 (1 page)
26 March 2015Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
19 January 2015Registered office address changed from Blarmor Drumnadrochit Inverness-Shire IV63 6UG United Kingdom to An-Totsean Milton Drumnadrochit IV6 6UA on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Blarmor Drumnadrochit Inverness-Shire IV63 6UG United Kingdom to An-Totsean Milton Drumnadrochit IV6 6UA on 19 January 2015 (2 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)