LOCHCARRON OF SCOTLAND LIMITED
Overview
| Company Name | LOCHCARRON OF SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC025944 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCHCARRON OF SCOTLAND LIMITED?
- Weaving of textiles (13200) / Manufacturing
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LOCHCARRON OF SCOTLAND LIMITED located?
| Registered Office Address | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCHCARRON OF SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCHCARRON JOHN BUCHAN LIMITED | May 23, 1986 | May 23, 1986 |
| NETHERDALE TEXTILE HOLDINGS LIMITED | Dec 04, 1947 | Dec 04, 1947 |
What are the latest accounts for LOCHCARRON OF SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOCHCARRON OF SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for LOCHCARRON OF SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Craig Murray as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jong Yun Kim as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 149 pages | AA | ||||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 142 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lochcarron john buchan LIMITED\certificate issued on 15/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Steven James Jones as a secretary on Apr 15, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Murray as a secretary on Apr 14, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 142 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 138 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Appointment of Mr Ji Yang Jang as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sung Ho Kim as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 127 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Craig Murray as a director on Sep 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of LOCHCARRON OF SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Steven James | Secretary | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | 321855120001 | |||||||
| JANG, Ji Yang | Director | c/o Craig Murray Waverley Mill Rogers Road TD7 5DX Selkirk Lochcarron Of Scotland Scotland United Kingdom | South Korea | South Korean | 279377460001 | |||||
| KIM, Jong Yun | Director | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | Italy | South Korean | 344114440001 | |||||
| ROBSON-BELL, Dawn Mary | Director | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | Scotland | British | 250358620001 | |||||
| ARCHIBALD, Graeme Clark | Secretary | Waverley Mill TD1 3BA Galashiels | British | 443080001 | ||||||
| BARR, Cameron William | Secretary | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | 168429410001 | |||||||
| BUCHAN, Andrew John | Secretary | Hoebridge House Hoebridge Road West, Gattonside TD6 9NB Melrose Roxburghshire | British | 73269080002 | ||||||
| BUCHAN, Catherine Eileen | Secretary | Hoebridge House Gattonside TD6 9MB Melrose Borders | British | 19249120001 | ||||||
| BUCHAN, John Andrew | Secretary | Hoebridge Road West Gattonside TD6 9NB Melrose Hoebridge House Roxburghshire United Kingdom | British | 130632040002 | ||||||
| CARRUTHERS, Colin Duncan | Secretary | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | 198289880001 | |||||||
| INGLIS, Alan John | Secretary | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | 161540060001 | |||||||
| MURRAY, Craig | Secretary | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | 206149780001 | |||||||
| OGILVIE, David Buist | Secretary | Torwood Cottage Gattonside TD6 9NH Melrose | British | 35328050003 | ||||||
| ARCHIBALD, Graeme Clark | Director | 33 Ladylands Terrace TD7 4BB Selkirk | British | 19072210001 | ||||||
| BELL, Richard | Director | Wester Ulston TD8 6TF Jedburgh The Three Gables Roxburghshire United Kingdom | Scotland | British | 52058130003 | |||||
| BUCHAN, John Alistair | Director | Hoebridge House Gattonside TD6 9NB Melrose | Scotland | British | 419770001 | |||||
| BUCHAN, John Morris | Director | West Summerfield TD9 7HH Hawick | British | 419780001 | ||||||
| GIBSON, Agnes Maureen | Director | Willowford Cottage Camptown Jedburgh | British | 419790003 | ||||||
| GIBSON, William Mark | Director | 8 Woodland Court RH8 0NR Oxted Surrey | England | British | 419800002 | |||||
| KIM, Sung Ho | Director | Baron Avenue Earls Barton NN6 0JE Northampton Gloverall England | United Kingdom | South Korean | 216555250002 | |||||
| KIM, Youngjoo Joo | Director | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | Scotland | South Korean | 161377000001 | |||||
| MCBAIN, John | Director | Wyndford Kingswells AB1 8RQ Aberdeen Aberdeenshire | British | 443110001 | ||||||
| MONTGOMERY, Donald | Director | Inglewood TD1 1LY Galashiels | British | 443100001 | ||||||
| MURRAY, Craig | Director | Waverley Mill, Rogers Road Selkirk TD7 5DX Scottish Borders | Scotland | British | 250358910001 | |||||
| OGILVIE, David Buist | Director | Torwood Cottage Gattonside TD6 9NH Melrose | United Kingdom | British | 35328050003 | |||||
| RENWICK, James Blair | Director | 17 Catrail Road TD9 7HN Galashiels | British | 57416390001 | ||||||
| SHARP, Paul Anthony | Director | Roders Road TD7 5DX Selkirk Waverley Mill Scottish Borders | Scotland | British | 66857250002 | |||||
| STEWART, Ian Osborne | Director | Hume Hall TD5 7TW Kelso Roxburghshire | British | 81171030001 |
Who are the persons with significant control of LOCHCARRON OF SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Euro Eland Company Plc | Apr 06, 2016 | Baron Avenue Earls Barton NN6 0JE Northampton C/O Gloverall Plc England | No | ||||
| |||||||
Natures of Control
| |||||||
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