LOCH LOMOND HERITAGE LIMITED

LOCH LOMOND HERITAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOCH LOMOND HERITAGE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08098653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOCH LOMOND HERITAGE LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LOCH LOMOND HERITAGE LIMITED located?

    Registered Office Address
    39 Bar Street
    YO11 2HT Scarborough
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCH LOMOND HERITAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCKLOMOND HERITAGE LIMITEDJun 08, 2012Jun 08, 2012

    What are the latest accounts for LOCH LOMOND HERITAGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for LOCH LOMOND HERITAGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 08, 2024
    Next Confirmation Statement DueJun 22, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2023
    OverdueYes

    What are the latest filings for LOCH LOMOND HERITAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Scott Wallace Thompson as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Michael John Robinson as a director on Dec 10, 2023

    1 pagesTM01

    Registered office address changed from 36, 36, Bar Street Scarborough North Yorkshire YO11 2HT England to 39 Bar Street Scarborough North Yorkshire YO11 2HT on Oct 20, 2023

    1 pagesAD01

    Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on Oct 19, 2023

    1 pagesTM02

    Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 36, 36, Bar Street Scarborough North Yorkshire YO11 2HT on Oct 19, 2023

    1 pagesAD01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 36 Bar Street Scarborough YO11 2HT England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on Jun 17, 2022

    1 pagesAD01

    Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 36 Bar Street Scarborough YO11 2HT on Apr 01, 2022

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Edward George Frank Frost as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Mr Michael John Robinson as a director on Jan 24, 2022

    2 pagesAP01

    Termination of appointment of Martin Frank Frost as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Mr Edward George Frank Frost as a director on Jan 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of LOCH LOMOND HERITAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Scott Wallace
    Cramond Road North
    EH4 6JE Edinburgh
    20/6
    Scotland
    Director
    Cramond Road North
    EH4 6JE Edinburgh
    20/6
    Scotland
    ScotlandScottish317155190001
    EIRLYS LLOYD COMPANY SERVICES LTD
    Palace Street
    TD15 1HN Berwick-Upon-Tweed
    25
    Northumberland
    England
    Secretary
    Palace Street
    TD15 1HN Berwick-Upon-Tweed
    25
    Northumberland
    England
    Identification TypeUK Limited Company
    Registration Number09786491
    202203320001
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    United Kingdom
    Secretary
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04133571
    110173130001
    FROST, Edward George Frank
    Palace Street
    TD15 1HN Berwick-Upon-Tweed
    25
    Northumberland
    England
    Director
    Palace Street
    TD15 1HN Berwick-Upon-Tweed
    25
    Northumberland
    England
    ScotlandBritish291785830001
    FROST, Martin Frank
    Palace Street
    TD15 1HN Berwick-Upon-Tweed
    25
    Northumberland
    England
    Director
    Palace Street
    TD15 1HN Berwick-Upon-Tweed
    25
    Northumberland
    England
    EnglandBritish173021560014
    ROBINSON, Michael John
    Bar Street
    YO11 2HT Scarborough
    39
    North Yorkshire
    England
    Director
    Bar Street
    YO11 2HT Scarborough
    39
    North Yorkshire
    England
    United KingdomBritish243726190001

    Who are the persons with significant control of LOCH LOMOND HERITAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Frank Baird Frost
    Thorpe Street
    YO23 1NJ York
    21
    North Yorkshire
    England
    Jun 30, 2016
    Thorpe Street
    YO23 1NJ York
    21
    North Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0