Company NameLoch Rannoch Properties Limited
DirectorWilliam Frame
Company StatusActive
Company NumberSC692628
CategoryPrivate Limited Company
Incorporation Date17 March 2021(3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address55 Commissioner Street
Crieff
Perth And Kinross
PH7 3AY
Scotland

Location

Registered Address55 Commissioner Street
Crieff
Perth And Kinross
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

31 May 2021Delivered on: 7 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 68 newington road edinburgh EH9 1QN registered in the land register of scotland MID50075 and also properties registered in the land register of scotland under title numbers MID183472, MID97503, MID183467,MID183477, MID8891, MID9325, FFE3997, PTH20349, PTH4828, PTH26935, PTH24178, ANG41122, PTH28521, PTH22585, PTH21022, PTH6442.
Outstanding
27 May 2021Delivered on: 3 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Floating charge over all the undertaking and all the property. (Including uncalled capital) and assets of the chargor.
Outstanding

Filing History

25 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
30 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
29 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
24 June 2021Notification of Archibald Frame Limited as a person with significant control on 18 March 2021 (2 pages)
23 June 2021Cessation of William Frame as a person with significant control on 17 March 2021 (1 page)
7 June 2021Registration of charge SC6926280002, created on 31 May 2021 (9 pages)
3 June 2021Registration of charge SC6926280001, created on 27 May 2021 (3 pages)
17 March 2021Incorporation
Statement of capital on 2021-03-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)