LOCHSIDE COTTAGES LIMITED
PERTHSIRE LOCHEARNHEAD HOTEL LTD

Hellopages » Stirling » Stirling » FK19 8PT
Company number SC023268
Status Active
Incorporation Date 1 May 1945
Company Type Private Limited Company
Address DUNDHU, LOCHEARNHEAD, PERTHSIRE, FK19 8PT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 59,233 . The most likely internet sites of LOCHSIDE COTTAGES LIMITED are www.lochsidecottages.co.uk, and www.lochside-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. Lochside Cottages Limited is a Private Limited Company. The company registration number is SC023268. Lochside Cottages Limited has been working since 01 May 1945. The present status of the company is Active. The registered address of Lochside Cottages Limited is Dundhu Lochearnhead Perthsire Fk19 8pt. . CAMERON, Olive Margaret is a Secretary of the company. CADZOW, Elaine Christine is a Director of the company. CAMERON, Angus James is a Director of the company. CAMERON, Davina Anne is a Director of the company. CAMERON, Olive Margaret is a Director of the company. Secretary CAMERON, Davina Anne has been resigned. Director CAMERON, Ewen William has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CAMERON, Olive Margaret
Appointed Date: 01 January 2009

Director

Director
CAMERON, Angus James

68 years old

Director
CAMERON, Davina Anne

94 years old

Director
CAMERON, Olive Margaret
Appointed Date: 25 January 1991
64 years old

Resigned Directors

Secretary
CAMERON, Davina Anne
Resigned: 01 January 2009

Director
CAMERON, Ewen William
Resigned: 29 September 1995
99 years old

Persons With Significant Control

Mr Angus James Cameron
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOCHSIDE COTTAGES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 59,233

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 59,233

...
... and 70 more events
13 Feb 1987
Accounting reference date notified as 31/03

09 Feb 1987
Accounts made up to 31 March 1985

09 Feb 1987
Return made up to 03/11/86; full list of members

17 Oct 1986
Dissolution

15 Nov 1985
Accounts made up to 31 March 1984

LOCHSIDE COTTAGES LIMITED Charges

3 August 1994
Bond & floating charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 April 1981
Bond & floating charge
Delivered: 30 April 1981
Status: Satisfied on 20 February 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…