Company NameLochmanor Lodges Limited
Company StatusDissolved
Company NumberSC501260
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

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

Director

Director NameMr William Stewart
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochmanor House Duncrub
Dunning
Perth
PH2 0QN
Scotland

Location

Registered Address5a Dishlandtown Street
Arbroath
DD11 1QX
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 January 2018Director's details changed for Mr William Stewart on 19 January 2018 (2 pages)
19 January 2018Registered office address changed from 7 Holding Leadketty Dunning Perth PH2 0QN Scotland to 5a Dishlandtown Street Arbroath DD11 1QX on 19 January 2018 (1 page)
19 January 2018Change of details for Mr William Stewart as a person with significant control on 19 January 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 10
(3 pages)
27 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 10
(3 pages)
23 April 2015Registered office address changed from Lochlands Farm Cottage Forfar DD8 1XF Scotland to 7 Holding Leadketty Dunning Perth PH2 0QN on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Lochlands Farm Cottage Forfar DD8 1XF Scotland to 7 Holding Leadketty Dunning Perth PH2 0QN on 23 April 2015 (1 page)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 10
(24 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 10
(24 pages)