Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary Name | Grant Samuel Anderson Barclay |
---|---|
Status | Current |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
1 at £1 | Dale Lyon 50.00% Ordinary |
---|---|
1 at £1 | Lesley Lyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,729 |
Current Liabilities | £2,990 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 26 July 2022 (overdue) |
15 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 September 2019 | Change of details for Mr Dale Lyon as a person with significant control on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Dale Lyon on 18 September 2019 (2 pages) |
18 September 2019 | Change of details for Mr Dale Lyon as a person with significant control on 18 September 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 November 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
15 November 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
21 October 2015 | Micro company accounts made up to 31 July 2015 (1 page) |
21 October 2015 | Micro company accounts made up to 31 July 2015 (1 page) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 August 2013 | Appointment of Grant Samuel Anderson Barclay as a secretary (1 page) |
6 August 2013 | Appointment of Grant Samuel Anderson Barclay as a secretary (1 page) |
5 August 2013 | Company name changed lochmanse LIMITED\certificate issued on 05/08/13
|
5 August 2013 | Company name changed lochmanse LIMITED\certificate issued on 05/08/13
|
2 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
2 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Appointment of Mr Dale Lyon as a director (2 pages) |
2 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
2 August 2013 | Appointment of Mr Dale Lyon as a director (2 pages) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|