LOCHSIDE PROPERTIES (SCOTLAND) LIMITED

LOCHSIDE PROPERTIES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLOCHSIDE PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192774
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is LOCHSIDE PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    19 Rutland Square
    EH1 2BB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUTLAND (SCOTLAND) DEVELOPMENTS LIMITEDMay 28, 1999May 28, 1999
    DALGLEN (NO. 709) LIMITEDJan 22, 1999Jan 22, 1999

    What are the latest accounts for LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kenneth Douglas Thomson as a director on Aug 01, 2016

    1 pagesTM01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 66,667
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 19 Rutland Square Edinburgh EH1 2BB on Sep 02, 2015

    1 pagesAD01

    Annual return made up to Jan 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 66,667
    SH01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 66,667
    SH01

    Annual return made up to Jan 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 66,667
    SH01

    Annual return made up to Jan 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 66,667
    SH01

    Annual return made up to Jan 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 66,667
    SH01

    Annual return made up to Jan 22, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 66,667
    SH01

    Annual return made up to Jan 22, 2009 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jan 22, 2008 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Certificate of change of name

    Company name changed SC192774 LIMITED\certificate issued on 20/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2015

    RES15

    Restoration by order of the court

    2 pagesAC92

    Certificate of change of name

    Company name changed lochside properties\certificate issued on 20/05/15
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Who are the officers of LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTAIN, Andrew Austin
    8 Corstorphine Road
    EH12 6HN Edinburgh
    Secretary
    8 Corstorphine Road
    EH12 6HN Edinburgh
    British56971680004
    BRITTAIN, Andrew Austin
    8 Corstorphine Road
    EH12 6HN Edinburgh
    Director
    8 Corstorphine Road
    EH12 6HN Edinburgh
    ScotlandBritish56971680004
    HOWARD, Colin Douglas
    7 Robinsland Drive
    EH46 7JD West Linton
    Peeblesshire
    Secretary
    7 Robinsland Drive
    EH46 7JD West Linton
    Peeblesshire
    British68655890002
    THOMSON, Kenneth Douglas
    Chirnside The Old Creamery
    Dolphinton
    EH46 7HQ West Linton
    Peeblesshire
    Secretary
    Chirnside The Old Creamery
    Dolphinton
    EH46 7HQ West Linton
    Peeblesshire
    British48906970002
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    CAIRNS, Andrew Mcguinness
    Linden Lea
    Islesteps
    DG2 8ES Dumfries
    Dumfriesshire
    Director
    Linden Lea
    Islesteps
    DG2 8ES Dumfries
    Dumfriesshire
    United KingdomBritish19901980001
    KERR, Douglas Mcleod
    Crochmore
    Crocketford Road
    DG2 8QT Dumfries
    Director
    Crochmore
    Crocketford Road
    DG2 8QT Dumfries
    United KingdomBritish18179910001
    MAITLAND, James Tyler
    Kirkland Of Rerrick
    Dundrennan
    DG6 4QH Kirkcudbright
    Kirkcudbrightshire
    Director
    Kirkland Of Rerrick
    Dundrennan
    DG6 4QH Kirkcudbright
    Kirkcudbrightshire
    United KingdomBritish43467580001
    THOMSON, Kenneth Douglas
    Chirnside The Old Creamery
    Dolphinton
    EH46 7HQ West Linton
    Peeblesshire
    Director
    Chirnside The Old Creamery
    Dolphinton
    EH46 7HQ West Linton
    Peeblesshire
    ScotlandBritish48906970002
    YOUNG, Francis Bruce
    Whiteneuk Cottage
    Clarebrand Road
    DG7 4AQ Castle Douglas
    Director
    Whiteneuk Cottage
    Clarebrand Road
    DG7 4AQ Castle Douglas
    ScotlandBritish494290003
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does LOCHSIDE PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 18, 2003
    Delivered On Aug 26, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground extending to 1.90 acres or thereby part of lochside industrial estate lying to the southwest of irongray road in the parish of dumfries and county of dumfries--title number DMF4338.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 26, 2003Registration of a charge (410)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 27, 2002
    Delivered On Sep 06, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the southwest side of irongray road, dumfries (title number dmf 9244).
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2002Registration of a charge (410)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 15, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 25, 2002Registration of a charge (410)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 29, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at irongray road, lochside industrial estate, dumfries.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2001Registration of a charge (410)
    • May 06, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 08, 2001
    Delivered On Oct 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2001Registration of a charge (410)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (419a)

    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