Company Information for LOCHSIDE DESIGN SERVICES LTD.
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEEN'S GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC317073 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| LOCHSIDE DESIGN SERVICES LTD. | |
| Legal Registered Office | |
| C/O BEGBIES TRAYNOR (CENTRAL) LLP 7 QUEEN'S GARDENS ABERDEEN AB15 4YD Other companies in DD10 | |
| Company Number | SC317073 | |
|---|---|---|
| Company ID Number | SC317073 | |
| Date formed | 2007-02-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 28/02/2023 | |
| Account next due | 30/11/2024 | |
| Latest return | 22/02/2016 | |
| Return next due | 22/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-01-05 14:33:56 |
| 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 |
|---|---|---|
PAMELA TALBOT |
||
MICHAEL TALBOT |
||
PAMELA TALBOT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Error | ||
| REGISTERED OFFICE CHANGED ON 13/07/23 FROM 21 Lochside Crescent Montrose Angus DD10 9BF | ||
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| 28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
| 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
| AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
| AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
| AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
| AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
| AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
| AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
| AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
| AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS PAMELA TALBOT | |
| LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
| AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
| AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
| AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
| AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Michael Talbot on 2009-10-01 | |
| AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 22/02/09; full list of members | |
| AA | 29/02/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 88(2)R | AD 22/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
| 288b | SECRETARY RESIGNED | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Resolutions for Winding-up | 2023-07-14 |
| Appointment of Liquidators | 2023-07-14 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.10 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
| Creditors Due Within One Year | 2013-02-28 | £ 22,734 |
|---|---|---|
| Creditors Due Within One Year | 2012-02-29 | £ 24,300 |
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 LOCHSIDE DESIGN SERVICES LTD.
| Cash Bank In Hand | 2013-02-28 | £ 44,780 |
|---|---|---|
| Cash Bank In Hand | 2012-02-29 | £ 63,477 |
| Current Assets | 2013-02-28 | £ 59,094 |
| Current Assets | 2012-02-29 | £ 76,666 |
| Debtors | 2013-02-28 | £ 14,314 |
| Debtors | 2012-02-29 | £ 13,189 |
| Fixed Assets | 2013-02-28 | £ 66,082 |
| Fixed Assets | 2012-02-29 | £ 35,149 |
| Shareholder Funds | 2013-02-28 | £ 102,442 |
| Shareholder Funds | 2012-02-29 | £ 87,515 |
| Tangible Fixed Assets | 2013-02-28 | £ 1,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as LOCHSIDE DESIGN SERVICES LTD. are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | LOCHSIDE DESIGN SERVICES LTD. | Event Date | 2023-07-14 |
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | LOCHSIDE DESIGN SERVICES LTD. | Event Date | 2023-07-14 |
| 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. |