Company NameLochview Theme Park (Scotland) Ltd
Company StatusActive
Company NumberSC653954
CategoryPrivate Limited Company
Incorporation Date10 February 2020(4 years, 2 months ago)
Previous NamesGa (L) 251 Limited and Lochview Theme Park Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Marc Robert Taylor
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie And Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Matthew Thomas Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie And Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMrs Lillian Jensen Connelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie And Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie And Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

27 April 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole (first) the lease subjects located at strathclyde country park, hamilton road, motherwell, ML1 3WB, the tenant’s interest in which is registered in the land register of scotland under title number LAN114013 and (second) the additional lease subjects shown outlined black and hatched black on the plan annexed as relative to the standard security, the landlord’s title to which forms part and portion of (one) all and whole the subjects described in the feu disposition by orbiston estate company limited to the county council of the county of lanark dated 19 april 1938 and recorded in the general register of sasines for the county of lanark on 27 april 1938; and (two) all and whole the subjects described in the general vesting declaration by the county council of the county of lanark dated 29 november 1972 and recorded in the general register of sasines for the county of lanark on 4 january 1973; and which subjects (first) and (second) are more particularly described in the assignation and variation granted in favour of the borrower dated on or around the date of the standard security.
Outstanding
23 April 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
27 October 2023Accounts for a small company made up to 31 January 2023 (10 pages)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 January 2023Satisfaction of charge SC6539540002 in full (4 pages)
14 January 2023Satisfaction of charge SC6539540001 in full (3 pages)
27 June 2022Director's details changed for Mrs Lillian Jensen Connelly on 27 June 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
14 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
5 May 2021Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page)
13 April 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
12 April 2021Change of details for Ga (G) 250 Limited as a person with significant control on 24 February 2020 (2 pages)
4 May 2020Registration of charge SC6539540002, created on 27 April 2020 (15 pages)
4 May 2020Registration of charge SC6539540001, created on 23 April 2020 (15 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
(3 pages)
10 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-10
  • GBP 100
(25 pages)