Company NameSouth Loch Awe-Side Community Company
Company StatusActive
Company NumberSC475293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanet Margaret Irene Buchanan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameElspeth Jane Glendinning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleAsn Assistant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameCatherine Marguerite Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameCatriona Elizabeth O'Keeffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMartin Arthur Anthony O'Keeffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameAnne Elizabeth Rae
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Jon Hilton Strickland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameCatherine Marguerite Hill
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameRichard Norman McKenzie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr David Wilson-Ross
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleFood And Beverage Manager
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Location

Registered AddressT C Young
Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£12,117
Net Worth£8,792
Cash£19,112
Current Liabilities£10,320

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 April 2024 (3 weeks, 3 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (9 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (9 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2019Memorandum and Articles of Association (19 pages)
9 November 2019Micro company accounts made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
15 April 2019Termination of appointment of David Wilson-Ross as a director on 1 April 2019 (1 page)
29 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 December 2017Appointment of Mr David Wilson-Ross as a director on 18 November 2017 (2 pages)
21 December 2017Appointment of Mr David Wilson-Ross as a director on 18 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 October 2017Termination of appointment of Richard Norman Mckenzie as a director on 19 October 2017 (1 page)
23 October 2017Termination of appointment of Richard Norman Mckenzie as a director on 19 October 2017 (1 page)
19 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
26 October 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
26 October 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
27 April 2016Annual return made up to 14 April 2016 no member list (6 pages)
27 April 2016Annual return made up to 14 April 2016 no member list (6 pages)
28 August 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
28 August 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
21 May 2015Annual return made up to 14 April 2015 no member list (6 pages)
21 May 2015Annual return made up to 14 April 2015 no member list (6 pages)
14 April 2014Incorporation (42 pages)
14 April 2014Incorporation (42 pages)