Company number SC025944
Status Active
Incorporation Date 4 December 1947
Company Type Private Limited Company
Address WAVERLEY MILL, ROGERS ROAD, SELKIRK, SCOTTISH BORDERS, TD7 5DX
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles, 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Sungho Kim as a director on 21 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 2,270,000
. The most likely internet sites of LOCHCARRON JOHN BUCHAN LIMITED are www.lochcarronjohnbuchan.co.uk, and www.lochcarron-john-buchan.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Lochcarron John Buchan Limited is a Private Limited Company.
The company registration number is SC025944. Lochcarron John Buchan Limited has been working since 04 December 1947.
The present status of the company is Active. The registered address of Lochcarron John Buchan Limited is Waverley Mill Rogers Road Selkirk Scottish Borders Td7 5dx. . MURRAY, Craig is a Secretary of the company. KIM, Sung Ho is a Director of the company. KIM, Youngjoo Joo is a Director of the company. Secretary ARCHIBALD, Graeme Clark has been resigned. Secretary BARR, Cameron William has been resigned. Secretary BUCHAN, Andrew John has been resigned. Secretary BUCHAN, Catherine Eileen has been resigned. Secretary BUCHAN, John Andrew has been resigned. Secretary CARRUTHERS, Colin Duncan has been resigned. Secretary INGLIS, Alan John has been resigned. Secretary OGILVIE, David Buist has been resigned. Director ARCHIBALD, Graeme Clark has been resigned. Director BELL, Richard has been resigned. Director BUCHAN, John Alistair has been resigned. Director BUCHAN, John Morris has been resigned. Director GIBSON, Agnes Maureen has been resigned. Director GIBSON, William Mark has been resigned. Director MCBAIN, John has been resigned. Director MONTGOMERY, Donald has been resigned. Director OGILVIE, David Buist has been resigned. Director RENWICK, James Blair has been resigned. Director SHARP, Paul Anthony has been resigned. Director STEWART, Ian Osborne has been resigned. The company operates in "Weaving of textiles".
Current Directors
Resigned Directors
Director
BELL, Richard
Resigned: 02 December 2011
Appointed Date: 13 July 1993
71 years old
LOCHCARRON JOHN BUCHAN LIMITED Events
21 Nov 2016
Appointment of Mr Sungho Kim as a director on 21 November 2016
05 Aug 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
16 Mar 2016
Appointment of Mr Craig Murray as a secretary on 1 March 2016
15 Mar 2016
Termination of appointment of Colin Duncan Carruthers as a secretary on 29 February 2016
...
... and 135 more events
10 Aug 1982
Annual return made up to 30/07/82
04 Oct 1976
Company name changed\certificate issued on 04/10/76
13 Aug 1970
Memorandum and Articles of Association
05 Dec 1947
Incorporation
04 Dec 1947
Certificate of incorporation
27 August 2009
Floating charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Sebsed Limited
Description: Undertaking & all property & assets present & future…
13 June 2008
Standard security
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Factory premises, grounund floor and first floor offices at…
9 June 2008
Standard security
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop and back shop forming 5 market square, melrose.
6 June 2008
Standard security
Delivered: 12 June 2008
Status: Satisfied
on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Ground to south east by the public road from creebridge to…
26 February 2007
Floating charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 August 1998
Standard security
Delivered: 10 August 1998
Status: Satisfied
on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley mill,huddersfield street,galashiels.
27 July 1998
Standard security
Delivered: 3 August 1998
Status: Satisfied
on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley ironworks,huddersfield street,galashiels.
27 July 1998
Standard security
Delivered: 3 August 1998
Status: Satisfied
on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground on northeast side of huddersfield street,galashiels.
27 July 1998
Standard security
Delivered: 3 August 1998
Status: Satisfied
on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 2,netherdale industrial estate,galashiels.
27 July 1998
Standard security
Delivered: 3 August 1998
Status: Satisfied
on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley house,huddersfield street,galashiels.
27 May 1998
Floating charge
Delivered: 8 June 1998
Status: Satisfied
on 24 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 November 1996
Standard security
Delivered: 21 November 1996
Status: Satisfied
on 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground extending to 2634 sq metres at huddersfield…
30 November 1992
Standard security
Delivered: 8 December 1992
Status: Satisfied
on 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Waverley ironworks, huddersfield street, galashiels.
13 November 1992
Standard security
Delivered: 24 November 1992
Status: Satisfied
on 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 366 square metres lying on the…
2 March 1988
Bond & floating charge
Delivered: 8 March 1988
Status: Satisfied
on 10 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 February 1986
Standard security
Delivered: 18 February 1986
Status: Satisfied
on 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 2 netherdale netherdale industrial estate.