Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCH LOMOND HOLDINGS 1 LIMITED
Company Information for

LOCH LOMOND HOLDINGS 1 LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
08617163
Private Limited Company
Active

Company Overview

About Loch Lomond Holdings 1 Ltd
LOCH LOMOND HOLDINGS 1 LIMITED was founded on 2013-07-19 and has its registered office in London. The organisation's status is listed as "Active". Loch Lomond Holdings 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOCH LOMOND HOLDINGS 1 LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in WC2E
 
Previous Names
GALORE SPV 1 LIMITED28/03/2014
ALNERY NO. 3111 LIMITED19/08/2013
Filing Information
Company Number 08617163
Company ID Number 08617163
Date formed 2013-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 12:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCH LOMOND HOLDINGS 1 LIMITED
Is this data useful to you?
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.

Company Officers of LOCH LOMOND HOLDINGS 1 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LOXTON CAMPIN
Director 2013-08-19
BRUCE CHARLES DAVIDSON
Director 2014-04-29
CHRISTOPHER MICHAEL GRAHAM
Director 2014-02-28
COLIN MATTHEWS
Director 2014-02-27
RICHARD MILES
Director 2014-02-28
NICHOLAS ROSE
Director 2014-02-28
MARK STEVEN TAYLOR
Director 2013-08-19
WILLIAM BURNFIELD WHITE
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2013-07-19 2013-08-19
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2013-07-19 2013-08-19
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2013-07-19 2013-08-19
KATHERINE CLAIRE ASTLEY
Director 2013-07-19 2013-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CHARLES DAVIDSON LOCH FYNE BRAND LIMITED Director 2007-05-02 CURRENT 2004-12-30 Dissolved 2014-05-05
COLIN MATTHEWS GLEN SCOTIA DISTILLERY COMPANY LIMITED Director 2014-02-27 CURRENT 2013-07-19 Active
COLIN MATTHEWS THE LITTLEMILL DISTILLERY COMPANY LIMITED Director 2014-02-27 CURRENT 2013-07-19 Active
COLIN MATTHEWS LOCH LOMOND DISTILLERY COMPANY LIMITED Director 2014-02-27 CURRENT 2013-07-19 Active
COLIN MATTHEWS LOCH LOMOND DISTILLERS LIMITED Director 2014-02-27 CURRENT 2013-09-12 Active
RICHARD MILES GLEN SCOTIA DISTILLERY COMPANY LIMITED Director 2014-02-28 CURRENT 2013-07-19 Active
RICHARD MILES THE LITTLEMILL DISTILLERY COMPANY LIMITED Director 2014-02-28 CURRENT 2013-07-19 Active
RICHARD MILES LOCH LOMOND DISTILLERY COMPANY LIMITED Director 2014-02-28 CURRENT 2013-07-19 Active
RICHARD MILES LOCH LOMOND DISTILLERS LIMITED Director 2014-02-28 CURRENT 2013-09-12 Active
NICHOLAS ROSE GLEN SCOTIA DISTILLERY COMPANY LIMITED Director 2014-02-28 CURRENT 2013-07-19 Active
NICHOLAS ROSE THE LITTLEMILL DISTILLERY COMPANY LIMITED Director 2014-02-28 CURRENT 2013-07-19 Active
NICHOLAS ROSE LOCH LOMOND DISTILLERY COMPANY LIMITED Director 2014-02-28 CURRENT 2013-07-19 Active
NICHOLAS ROSE LOCH LOMOND DISTILLERS LIMITED Director 2014-02-28 CURRENT 2013-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-28Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-24CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2023-12-05Current accounting period extended from 30/09/23 TO 31/12/23
2023-09-14Director's details changed for Colin Matthews on 2019-06-06
2023-07-25CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-03AD03Registers moved to registered inspection location of 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB
2019-07-03AD02Register inspection address changed to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB
2019-06-19PSC02Notification of Llg Bidco Limited as a person with significant control on 2019-06-06
2019-06-19PSC07CESSATION OF EXPONENT PRIVATE EQUITY FLP GP11 LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN TAYLOR
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 30 Broadwick Street London W1F 8JB England
2019-06-06RP04CS01Second filing of Confirmation Statement dated 19/07/2018
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2019-04-08CH01Director's details changed for Nicholas Rose on 2017-05-30
2019-04-04CH01Director's details changed for Christopher Michael Graham on 2017-05-30
2019-04-04PSC05Change of details for Exponent Private Equity Llp as a person with significant control on 2017-05-16
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 305754.3
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 305754.3
2018-06-05SH0123/05/18 STATEMENT OF CAPITAL GBP 305754.3
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 303756.8
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 12 Henrietta Street London WC2E 8LH
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 303756.8
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 303756.8
2015-09-01AR0119/07/15 ANNUAL RETURN FULL LIST
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-10AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL GRAHAM
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 284732
2015-01-21SH0114/01/15 STATEMENT OF CAPITAL GBP 284732
2014-09-30AP01DIRECTOR APPOINTED MR WILLIAM BURNFIELD WHITE
2014-09-22AA01CURREXT FROM 31/12/2013 TO 30/09/2014
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 284732
2014-08-15AR0119/07/14 FULL LIST
2014-08-14SH0109/06/14 STATEMENT OF CAPITAL GBP 284732
2014-08-14SH0129/04/14 STATEMENT OF CAPITAL GBP 238039.5
2014-08-14SH0128/05/14 STATEMENT OF CAPITAL GBP 238039.5
2014-05-20AP01DIRECTOR APPOINTED BRUCE CHARLES DAVIDSON
2014-03-28RES15CHANGE OF NAME 28/02/2014
2014-03-28CERTNMCOMPANY NAME CHANGED GALORE SPV 1 LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25AP01DIRECTOR APPOINTED NICHOLAS ROSE
2014-03-13SH02SUB-DIVISION 28/02/14
2014-03-13AP01DIRECTOR APPOINTED COLIN MATTHEWS
2014-03-13AP01DIRECTOR APPOINTED RICHARD MILES
2014-03-13SH0128/02/14 STATEMENT OF CAPITAL GBP 1707805.40
2014-03-06RES13SUB-DIVIDED 28/02/2014
2014-03-06RES01ADOPT ARTICLES 28/02/2014
2014-03-06AA01CURRSHO FROM 31/12/2014 TO 30/09/2014
2014-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-06AP01DIRECTOR APPOINTED RICHARD LOXTON CAMPIN
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2013-08-29AA01CURRSHO FROM 31/07/2014 TO 31/12/2013
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2013-08-29AP01DIRECTOR APPOINTED MR MARK STEVEN TAYLOR
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2013-08-19RES15CHANGE OF NAME 19/08/2013
2013-08-19CERTNMCOMPANY NAME CHANGED ALNERY NO. 3111 LIMITED CERTIFICATE ISSUED ON 19/08/13
2013-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to LOCH LOMOND HOLDINGS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCH LOMOND HOLDINGS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCH LOMOND HOLDINGS 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Intangible Assets
Patents
We have not found any records of LOCH LOMOND HOLDINGS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCH LOMOND HOLDINGS 1 LIMITED
Trademarks
We have not found any records of LOCH LOMOND HOLDINGS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCH LOMOND HOLDINGS 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as LOCH LOMOND HOLDINGS 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCH LOMOND HOLDINGS 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCH LOMOND HOLDINGS 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCH LOMOND HOLDINGS 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.