LOCHS MOTOR TRANSPORT LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS2 9PE
Company number SC025065
Status Active
Incorporation Date 20 February 1947
Company Type Private Limited Company
Address CAMERON TERRACE, LEURBOST LOCHS, ISLE OF LEWIS, HS2 9PE
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOCHS MOTOR TRANSPORT LIMITED are www.lochsmotortransport.co.uk, and www.lochs-motor-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Lochs Motor Transport Limited is a Private Limited Company. The company registration number is SC025065. Lochs Motor Transport Limited has been working since 20 February 1947. The present status of the company is Active. The registered address of Lochs Motor Transport Limited is Cameron Terrace Leurbost Lochs Isle of Lewis Hs2 9pe. . SMITH, Ann is a Secretary of the company. MACDONALD, Roddy is a Director of the company. SMITH, Ann is a Director of the company. Secretary MACDONALD, Catherine has been resigned. Secretary MACDONALD, Roderick Donald has been resigned. Director MACDONALD, Alexander John has been resigned. Director MACDONALD, Catherine has been resigned. Director MACDONALD, Roderick Donald has been resigned. Director MACDONALD, Seonaid has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SMITH, Ann
Appointed Date: 23 April 1996

Director
MACDONALD, Roddy
Appointed Date: 02 July 1996
48 years old

Director
SMITH, Ann
Appointed Date: 02 July 1996
50 years old

Resigned Directors

Secretary
MACDONALD, Catherine
Resigned: 23 April 1996
Appointed Date: 26 January 1995

Secretary
MACDONALD, Roderick Donald
Resigned: 26 January 1995

Director
MACDONALD, Alexander John
Resigned: 26 January 1995
84 years old

Director
MACDONALD, Catherine
Resigned: 01 October 2001
Appointed Date: 02 July 1996
83 years old

Director
MACDONALD, Roderick Donald
Resigned: 01 July 1996
89 years old

Director
MACDONALD, Seonaid
Resigned: 10 October 2009
Appointed Date: 02 July 1996
49 years old

Persons With Significant Control

Mr Roddy Macdonald
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Smith
Notified on: 1 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCHS MOTOR TRANSPORT LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,900

09 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3,900

...
... and 71 more events
20 Jan 1988
Return made up to 15/12/87; full list of members

20 Jan 1988
Accounts for a small company made up to 31 December 1986

06 Feb 1987
Accounts for a small company made up to 31 December 1985

06 Feb 1987
Return made up to 31/12/86; full list of members

20 Feb 1947
Certificate of incorporation

LOCHS MOTOR TRANSPORT LIMITED Charges

27 March 1978
Bond & floating charge
Delivered: 27 March 1978
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The whole assets of the company…
19 October 1976
Standard security
Delivered: 28 October 1976
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Garage and workshop at cameron terrace, leurbost, lochs…