LOCHSIDE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC138371
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LOCHSIDE LIMITED are www.lochside.co.uk, and www.lochside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Lochside Limited is a Private Limited Company. The company registration number is SC138371. Lochside Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Lochside Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alexander Patton is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director GRIEVE, Charles Wyndham has been resigned. Nominee Director HARDIE, David has been resigned. Director WILSON, Lea Hunter has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 01 May 2013

Director
MCCULLOCH, Alexander Patton
Appointed Date: 20 May 1992
79 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 05 August 1997
Appointed Date: 19 May 1992

Secretary
TURCAN CONNELL WS
Resigned: 01 May 2013
Appointed Date: 05 August 1997

Nominee Director
COUTTS, Maureen Sheila
Resigned: 20 May 1992
Appointed Date: 19 May 1992

Director
GRIEVE, Charles Wyndham
Resigned: 24 January 2008
Appointed Date: 20 May 1992
78 years old

Nominee Director
HARDIE, David
Resigned: 20 May 1992
Appointed Date: 19 May 1992
71 years old

Director
WILSON, Lea Hunter
Resigned: 30 November 2004
Appointed Date: 20 May 1992
86 years old

LOCHSIDE LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

15 Oct 2015
Total exemption small company accounts made up to 30 April 2015
30 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

14 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
27 May 1992
Memorandum and Articles of Association

27 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1992
Registered office changed on 27/05/92 from: 25 charlotte square edinburgh lothian EH2 4EZ

27 May 1992
Accounting reference date notified as 31/05

19 May 1992
Incorporation

LOCHSIDE LIMITED Charges

5 July 2001
Bond & floating charge
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…