Company NameLoch Ness Beverages Ltd.
DirectorsDaniel James Campbell and James Fraser Campbell
Company StatusActive
Company NumberSC588513
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Daniel James Campbell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Glendinning Crescent
Edinburgh
EH16 6DR
Scotland
Director NameJames Fraser Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam East Lewiston
Drumnadrochit
Inverness
IV63 6UJ
Scotland

Location

Registered Address71 Peffer Place
Peffer Mill Business Park
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 April 2023Registered office address changed from Drum Hotel Drumnadrochit IV63 6TU Scotland to 71 Peffer Place Peffer Mill Business Park Edinburgh EH16 4BB on 27 April 2023 (1 page)
23 February 2023Registered office address changed from 71 Peffer Place Peffer Mill Business Park Edinburgh EH16 4BB Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with updates (6 pages)
12 July 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
24 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
24 March 2022Director's details changed for James Fraser Campbell on 24 March 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
29 April 2021Registered office address changed from Unit 11 Peffermill Business Centre Edinburgh EH16 4UZ Scotland to 71 Peffer Place Peffer Mill Business Park Edinburgh EH16 4BB on 29 April 2021 (1 page)
22 April 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
1 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
29 October 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
28 February 2019Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 (2 pages)
28 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
12 March 2018Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom to Unit 11 Peffer Business Centre Edinburgh EH16 4UZ on 12 March 2018 (1 page)
12 March 2018Registered office address changed from Unit 11 Peffer Business Centre Edinburgh EH16 4UZ Scotland to Unit 11 Peffermill Business Centre Edinburgh EH16 4UZ on 12 March 2018 (1 page)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
(31 pages)