Liquidation
Company Information for THE LOCH NESS BREWING COMPANY LTD.
CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH,
|
Company Registration Number
SC290529
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE LOCH NESS BREWING COMPANY LTD. | ||
Legal Registered Office | ||
CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH Other companies in IV63 | ||
Previous Names | ||
|
Company Number | SC290529 | |
---|---|---|
Company ID Number | SC290529 | |
Date formed | 2005-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:29:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN CROSSLAND |
||
MICHAEL JAMES COWMAN |
||
ALLAN ROBERT CROSSLAND |
||
STEPHEN JOHN CROSSLAND |
||
ROBERT MICHAEL JENNER |
||
CAROLYN MARGARET WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS EDWARD GEORGE MACRUARY |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCH NESS WHISKY BEER COMPANY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2015-02-13 | |
BENLEVA LIMITED | Director | 2001-09-25 | CURRENT | 2001-05-22 | Active - Proposal to Strike off | |
JAGUAR ENTHUSIASTS' CLUB LIMITED | Director | 2011-11-25 | CURRENT | 1986-09-01 | Active | |
GLENURQUHART CARE (DEVELOPMENTS) LIMITED | Director | 2018-02-28 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
GLENURQUHART CARE PROJECT | Director | 2016-12-14 | CURRENT | 1995-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BENLEVA HOTEL, KILMORE ROAD DRUMNADROCHIT INVERNESS IV63 6UH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2905290002 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL JENNER | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2905290001 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CAROLYN MARGARET WILSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES COWMAN | |
AP01 | DIRECTOR APPOINTED MR ALLAN ROBERT CROSSLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACRUARY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 20/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 20/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 20/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: DHIVACH COTTAGE WEST LEWISTON DRUMNADROCHIT IV63 6UN | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/12/05--------- £ SI 2@1=2 £ IC 2/4 | |
CERTNM | COMPANY NAME CHANGED THE LOCHNESS BREWING COMPANY LTD . CERTIFICATE ISSUED ON 18/10/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-05-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
Creditors Due After One Year | 2012-10-01 | £ 9,060 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 0 |
Creditors Due Within One Year | 2012-10-01 | £ 2,080 |
Creditors Due Within One Year | 2011-10-01 | £ 0 |
Provisions For Liabilities Charges | 2012-10-01 | £ 0 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LOCH NESS BREWING COMPANY LTD.
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 11,600 |
Cash Bank In Hand | 2011-10-01 | £ 9,708 |
Current Assets | 2012-10-01 | £ 85,155 |
Current Assets | 2011-10-01 | £ 11,733 |
Debtors | 2012-10-01 | £ 43,430 |
Fixed Assets | 2012-10-01 | £ 95,272 |
Fixed Assets | 2011-10-01 | £ 88,200 |
Shareholder Funds | 2012-10-01 | £ 169,287 |
Shareholder Funds | 2011-10-01 | £ 99,933 |
Stocks Inventory | 2012-10-01 | £ 30,125 |
Stocks Inventory | 2011-10-01 | £ 2,025 |
Tangible Fixed Assets | 2012-10-01 | £ 95,272 |
Tangible Fixed Assets | 2011-10-01 | £ 88,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as THE LOCH NESS BREWING COMPANY LTD. are:
Initiating party | The Loch Ness Brewing Company Ltd | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | THE LOCH NESS BREWING COMPANY LTD | Event Date | 2016-05-20 |
Notice is hereby given that on 20 May 2016 a petition was presented to the Sheriff at Inverness by The Loch Ness Brewing Company Ltd , a company incorporated under the Companies Acts having company registration number SC290529 and having its registered office at Benleva Hotel, Kilmore Road, Drumnadrochit, Inverness, IV63 6UH (the Company) craving the Court inter alia , that the Company be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff, by interlocutor dated 20 May 2016, ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Inverness Sheriff Court within eight days after intimation, service or advertisement, under certification and in the meantime nominated and appointed Gordon Malcolm MacLure of Johnston Carmichael, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL to be provisional liquidator of the Company and authorised him to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Sheana Campbell : Solicitor : BBM Solicitors : 27 George Street, Edinburgh, EH2 2PA : Agent for the Petitioner : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |