Company NameLoch Altan Properties Ltd
DirectorsOwen Daniel Coyle and Michael Sweeney
Company StatusActive
Company NumberSC620560
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Owen Daniel Coyle
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 days after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Michael Sweeney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 days after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

9 February 2023Delivered on: 9 February 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 50 crosslees drive, thornliebank, glasgow, G46 7DS being the subjects registered in the land register of scotland under title number REN150907.
Outstanding
12 October 2022Delivered on: 31 October 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 3E inglestone avenue, thornliebank, glasgow, G46 7ES. All and whole the subjects known as and forming 3E inglestone avenue, thornliebank, glasgow, G46 7ES being the subjects registered in the land register of scotland under title number REN61189;.
Outstanding
12 October 2022Delivered on: 31 October 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1/2 294 kilmarnock road, glasgow, G43 2XS. All and whole the subjects known as and forming 1/2 294 kilmarnock road, glasgow, G43 2XS being the subjects registered in the land register of scotland under title number GLA173240;.
Outstanding

Filing History

15 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 November 2020Change of details for Mr Owen Daniel Coyle as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Change of details for Mr Michael Sweeney as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Michael Sweeney on 9 October 2020 (2 pages)
9 November 2020Director's details changed for Mr Owen Daniel Coyle on 9 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
26 April 2020Notification of Michael Sweeney as a person with significant control on 26 April 2020 (2 pages)
26 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
5 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
28 February 2019Cessation of Codir Limited as a person with significant control on 9 February 2019 (1 page)
12 February 2019Appointment of Mr Michael Sweeney as a director on 12 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
12 February 2019Appointment of Mr Owen Daniel Coyle as a director on 12 February 2019 (2 pages)
12 February 2019Notification of Owen Daniel Coyle as a person with significant control on 12 February 2019 (2 pages)
7 February 2019Termination of appointment of Cosec Limited as a secretary on 7 February 2019 (1 page)
7 February 2019Incorporation
Statement of capital on 2019-02-07
  • GBP 1
(31 pages)
7 February 2019Termination of appointment of Cosec Limited as a director on 7 February 2019 (1 page)
7 February 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2019 (1 page)
7 February 2019Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2019 (1 page)