LOCHCARRON OF SCOTLAND LIMITED

LOCHCARRON OF SCOTLAND LIMITED

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

    Company NameLOCHCARRON OF SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC025944
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LOCHCARRON OF SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCHCARRON JOHN BUCHAN LIMITEDMay 23, 1986May 23, 1986
    NETHERDALE TEXTILE HOLDINGS LIMITEDDec 04, 1947Dec 04, 1947

    What are the latest accounts for LOCHCARRON OF SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOCHCARRON OF SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for LOCHCARRON OF SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Craig Murray as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Mr Jong Yun Kim as a director on Jan 01, 2026

    2 pagesAP01

    Accounts for a medium company made up to Dec 31, 2024

    149 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2023

    142 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed lochcarron john buchan LIMITED\certificate issued on 15/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2024

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2024

    RES15

    Appointment of Mr Steven James Jones as a secretary on Apr 15, 2024

    2 pagesAP03

    Termination of appointment of Craig Murray as a secretary on Apr 14, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    142 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    138 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Mr Ji Yang Jang as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Sung Ho Kim as a director on Jan 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Satisfaction of charge 16 in full

    1 pagesMR04

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    127 pagesAA

    Statement of capital following an allotment of shares on Jul 31, 2019

    • Capital: GBP 3,813,555
    3 pagesSH01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Craig Murray as a director on Sep 01, 2018

    2 pagesAP01

    Who are the officers of LOCHCARRON OF SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Steven James
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Secretary
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    321855120001
    JANG, Ji Yang
    c/o Craig Murray
    Waverley Mill
    Rogers Road
    TD7 5DX Selkirk
    Lochcarron Of Scotland
    Scotland
    United Kingdom
    Director
    c/o Craig Murray
    Waverley Mill
    Rogers Road
    TD7 5DX Selkirk
    Lochcarron Of Scotland
    Scotland
    United Kingdom
    South KoreaSouth Korean279377460001
    KIM, Jong Yun
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Director
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    ItalySouth Korean344114440001
    ROBSON-BELL, Dawn Mary
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Director
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    ScotlandBritish250358620001
    ARCHIBALD, Graeme Clark
    Waverley Mill
    TD1 3BA Galashiels
    Secretary
    Waverley Mill
    TD1 3BA Galashiels
    British443080001
    BARR, Cameron William
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Secretary
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    168429410001
    BUCHAN, Andrew John
    Hoebridge House
    Hoebridge Road West, Gattonside
    TD6 9NB Melrose
    Roxburghshire
    Secretary
    Hoebridge House
    Hoebridge Road West, Gattonside
    TD6 9NB Melrose
    Roxburghshire
    British73269080002
    BUCHAN, Catherine Eileen
    Hoebridge House
    Gattonside
    TD6 9MB Melrose
    Borders
    Secretary
    Hoebridge House
    Gattonside
    TD6 9MB Melrose
    Borders
    British19249120001
    BUCHAN, John Andrew
    Hoebridge Road West
    Gattonside
    TD6 9NB Melrose
    Hoebridge House
    Roxburghshire
    United Kingdom
    Secretary
    Hoebridge Road West
    Gattonside
    TD6 9NB Melrose
    Hoebridge House
    Roxburghshire
    United Kingdom
    British130632040002
    CARRUTHERS, Colin Duncan
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Secretary
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    198289880001
    INGLIS, Alan John
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Secretary
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    161540060001
    MURRAY, Craig
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Secretary
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    206149780001
    OGILVIE, David Buist
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    Secretary
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    British35328050003
    ARCHIBALD, Graeme Clark
    33 Ladylands Terrace
    TD7 4BB Selkirk
    Director
    33 Ladylands Terrace
    TD7 4BB Selkirk
    British19072210001
    BELL, Richard
    Wester Ulston
    TD8 6TF Jedburgh
    The Three Gables
    Roxburghshire
    United Kingdom
    Director
    Wester Ulston
    TD8 6TF Jedburgh
    The Three Gables
    Roxburghshire
    United Kingdom
    ScotlandBritish52058130003
    BUCHAN, John Alistair
    Hoebridge House
    Gattonside
    TD6 9NB Melrose
    Director
    Hoebridge House
    Gattonside
    TD6 9NB Melrose
    ScotlandBritish419770001
    BUCHAN, John Morris
    West Summerfield
    TD9 7HH Hawick
    Director
    West Summerfield
    TD9 7HH Hawick
    British419780001
    GIBSON, Agnes Maureen
    Willowford Cottage
    Camptown
    Jedburgh
    Director
    Willowford Cottage
    Camptown
    Jedburgh
    British419790003
    GIBSON, William Mark
    8 Woodland Court
    RH8 0NR Oxted
    Surrey
    Director
    8 Woodland Court
    RH8 0NR Oxted
    Surrey
    EnglandBritish419800002
    KIM, Sung Ho
    Baron Avenue
    Earls Barton
    NN6 0JE Northampton
    Gloverall
    England
    Director
    Baron Avenue
    Earls Barton
    NN6 0JE Northampton
    Gloverall
    England
    United KingdomSouth Korean216555250002
    KIM, Youngjoo Joo
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Director
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    ScotlandSouth Korean161377000001
    MCBAIN, John
    Wyndford
    Kingswells
    AB1 8RQ Aberdeen
    Aberdeenshire
    Director
    Wyndford
    Kingswells
    AB1 8RQ Aberdeen
    Aberdeenshire
    British443110001
    MONTGOMERY, Donald
    Inglewood
    TD1 1LY Galashiels
    Director
    Inglewood
    TD1 1LY Galashiels
    British443100001
    MURRAY, Craig
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    Director
    Waverley Mill, Rogers Road
    Selkirk
    TD7 5DX Scottish Borders
    ScotlandBritish250358910001
    OGILVIE, David Buist
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    Director
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    United KingdomBritish35328050003
    RENWICK, James Blair
    17 Catrail Road
    TD9 7HN Galashiels
    Director
    17 Catrail Road
    TD9 7HN Galashiels
    British57416390001
    SHARP, Paul Anthony
    Roders Road
    TD7 5DX Selkirk
    Waverley Mill
    Scottish Borders
    Director
    Roders Road
    TD7 5DX Selkirk
    Waverley Mill
    Scottish Borders
    ScotlandBritish66857250002
    STEWART, Ian Osborne
    Hume Hall
    TD5 7TW Kelso
    Roxburghshire
    Director
    Hume Hall
    TD5 7TW Kelso
    Roxburghshire
    British81171030001

    Who are the persons with significant control of LOCHCARRON OF SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euro Eland Company Plc
    Baron Avenue
    Earls Barton
    NN6 0JE Northampton
    C/O Gloverall Plc
    England
    Apr 06, 2016
    Baron Avenue
    Earls Barton
    NN6 0JE Northampton
    C/O Gloverall Plc
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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