Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHLOY PROPERTIES LIMITED
Company Information for

LOCHLOY PROPERTIES LIMITED

CRADLEHALL BUSINESS PARK, INVERNESS, IV2,
Company Registration Number
SC202048
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Lochloy Properties Ltd
LOCHLOY PROPERTIES LIMITED was founded on 1999-11-26 and had its registered office in Cradlehall Business Park. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
LOCHLOY PROPERTIES LIMITED
 
Legal Registered Office
CRADLEHALL BUSINESS PARK
INVERNESS
 
Filing Information
Company Number SC202048
Date formed 1999-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 22:55:20
Primary Source:Companies House
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 LOCHLOY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2006-03-03
ALEXANDER THOMSON CHALMERS
Director 2006-03-03
MICHAEL AUSTIN JACK
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CRIMIN
Company Secretary 2006-01-10 2006-03-03
JEREMY PETER ST CLAIR BROUGH
Director 2000-01-10 2006-03-03
COHEN & CO SOLICITORS
Company Secretary 1999-11-26 2006-03-02
SUZANNE CRIMIN
Director 2002-09-25 2005-07-19
DANIEL COHEN
Director 1999-11-26 2002-09-25
LESLIE BATTERSBY
Director 1999-11-26 2000-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED CONCEPT GENERATORS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CLP SECRETARIES LIMITED WELLPRO GROUP LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active
CLP SECRETARIES LIMITED HARPER UK (ABERDEEN) LTD Company Secretary 2018-01-26 CURRENT 2016-10-11 Active
CLP SECRETARIES LIMITED JFK PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2003-01-21 Liquidation
CLP SECRETARIES LIMITED ENREN TECHNOLOGIES LTD Company Secretary 2018-01-11 CURRENT 2016-08-16 Active
CLP SECRETARIES LIMITED GALWAY GROUP UK LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED R & J SIMPSON LIMITED Company Secretary 2017-11-01 CURRENT 1984-11-23 Active
CLP SECRETARIES LIMITED MCPHERSON LIMITED Company Secretary 2017-10-01 CURRENT 2001-04-25 Active
CLP SECRETARIES LIMITED MOYCROFT TRANSPORT SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2007-09-11 Active
CLP SECRETARIES LIMITED FORTY TWO FINANCIAL PLANNING LIMITED Company Secretary 2017-08-04 CURRENT 2005-12-19 Active
CLP SECRETARIES LIMITED SCHIVAS ESTATES LIMITED Company Secretary 2017-06-09 CURRENT 1947-10-25 Active
CLP SECRETARIES LIMITED WISEMAN FISHING COMPANY LIMITED Company Secretary 2017-06-09 CURRENT 1995-04-11 Active
CLP SECRETARIES LIMITED THE FINANCIAL PLANNING GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
CLP SECRETARIES LIMITED MCI ELECTROTECHNICS LIMITED Company Secretary 2017-03-15 CURRENT 1995-03-29 Active
CLP SECRETARIES LIMITED QOSL LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-07-25
CLP SECRETARIES LIMITED DUCKWORTH ALEXANDER LTD Company Secretary 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED UNDERWATER NOVEL TECHNOLOGY LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
CLP SECRETARIES LIMITED DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Company Secretary 2016-06-09 CURRENT 1966-12-14 Active
CLP SECRETARIES LIMITED INTER CONTINENTAL SAFETY TRAINING LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WELL DECOM LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
CLP SECRETARIES LIMITED EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2016-02-19 CURRENT 2008-04-14 Active
CLP SECRETARIES LIMITED EMPIRE HR GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2007-08-13 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FORBES LAWSON WEALTH MANAGEMENT LIMITED Company Secretary 2015-09-04 CURRENT 2002-02-22 Active
CLP SECRETARIES LIMITED BIRKHILL STORAGE AND DISTRIBUTION LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CLP SECRETARIES LIMITED A YOUNGSON (TURRIFF) LIMITED Company Secretary 2015-07-24 CURRENT 1982-11-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CLP SECRETARIES LIMITED THE WASHBAY LIMITED Company Secretary 2015-03-02 CURRENT 1998-04-23 Active
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT LIFTING LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FIRST MOORINGS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
CLP SECRETARIES LIMITED GARSCOT LTD. Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
CLP SECRETARIES LIMITED GRANITE CITY ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
CLP SECRETARIES LIMITED ADI (ABERDEEN) LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-02-23
CLP SECRETARIES LIMITED BLACK AFFRONTED LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
CLP SECRETARIES LIMITED SPARTEK SYSTEMS UK LTD Company Secretary 2013-04-23 CURRENT 2004-01-09 Active
CLP SECRETARIES LIMITED IWOCS ENGINEERING LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ABERDEEN CAB COMPANY LIMITED Company Secretary 2012-12-05 CURRENT 2010-09-15 Active
CLP SECRETARIES LIMITED APEX VENTURE (DUBAI) LIMITED Company Secretary 2012-10-15 CURRENT 2004-04-13 Dissolved 2017-03-28
CLP SECRETARIES LIMITED APEX INDUSTRIAL CHEMICALS LIMITED Company Secretary 2012-10-15 CURRENT 1985-02-12 Active
CLP SECRETARIES LIMITED RSL NDT LTD Company Secretary 2012-10-15 CURRENT 1989-05-19 Active
CLP SECRETARIES LIMITED ECS INVESTMENT PROPERTY LIMITED Company Secretary 2012-10-15 CURRENT 1993-03-08 Active
CLP SECRETARIES LIMITED JAM CABLING LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
CLP SECRETARIES LIMITED FLEDGLING FINANCE LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-12-22
CLP SECRETARIES LIMITED THEON LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
CLP SECRETARIES LIMITED THEON ENERGY LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CORVID ENGINEERING LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WEST END MOTOR COMPANY LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-25 Liquidation
CLP SECRETARIES LIMITED ABERDEEN ACCOUNTING APPOINTMENTS LIMITED Company Secretary 2011-07-18 CURRENT 1981-10-28 Dissolved 2014-05-30
CLP SECRETARIES LIMITED STAR INNOVATIONS LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
CLP SECRETARIES LIMITED RETRORIGINAL LIMITED Company Secretary 2011-06-16 CURRENT 2010-04-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED MOSS DENTAL PRACTICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-01-05
CLP SECRETARIES LIMITED MUNDURNO PROPERTY COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
CLP SECRETARIES LIMITED CENTRAL COACHES (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1995-04-27 Active
CLP SECRETARIES LIMITED CENTRAL TAXIS (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1984-04-03 Active
CLP SECRETARIES LIMITED CENTRAL GARAGE (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1998-08-24 Active
CLP SECRETARIES LIMITED EAST WEST FLOORING COMPANY LIMITED Company Secretary 2011-02-09 CURRENT 2008-06-18 Active
CLP SECRETARIES LIMITED PRESTIGE THE LAUNDRY LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CAMSTRUCTION LIMITED Company Secretary 2010-08-11 CURRENT 2001-07-30 Liquidation
CLP SECRETARIES LIMITED MOYES FARMS LIMITED Company Secretary 2009-11-02 CURRENT 2009-10-15 Active
CLP SECRETARIES LIMITED ALLOMAX LIMITED Company Secretary 2007-12-27 CURRENT 1992-06-02 Liquidation
CLP SECRETARIES LIMITED PROSPECT SECURITY LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-19 Dissolved 2017-01-28
CLP SECRETARIES LIMITED ITCA ABERDEEN LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27
CLP SECRETARIES LIMITED ASHTREE COTTAGE B&B LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-05-30
CLP SECRETARIES LIMITED CABEEZ LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
CLP SECRETARIES LIMITED BUSINESS ASSOCIATES (SCOTLAND) LTD. Company Secretary 2007-03-23 CURRENT 1999-10-28 Dissolved 2014-02-21
CLP SECRETARIES LIMITED MSD DESIGN LIMITED Company Secretary 2006-07-17 CURRENT 1995-04-12 Active
CLP SECRETARIES LIMITED GRP ABERDEEN LTD. Company Secretary 2006-07-17 CURRENT 2003-04-10 Active
CLP SECRETARIES LIMITED PRECISION MACHINING SERVICES LTD. Company Secretary 2006-06-07 CURRENT 2005-05-18 Active
CLP SECRETARIES LIMITED RAEBURN RECRUITMENT LIMITED Company Secretary 2006-05-31 CURRENT 1982-12-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 1990-07-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN GROUP LIMITED Company Secretary 2006-05-31 CURRENT 1996-12-30 Liquidation
CLP SECRETARIES LIMITED COURTALLAM DEVELOPMENTS LIMITED Company Secretary 2005-08-24 CURRENT 2004-05-07 Liquidation
CLP SECRETARIES LIMITED BUCKSBURN TAXIS LIMITED Company Secretary 2005-01-31 CURRENT 2003-04-14 Active
CLP SECRETARIES LIMITED JPM RECRUITMENT AGENCY LIMITED Company Secretary 2004-08-31 CURRENT 1988-09-14 Active
CLP SECRETARIES LIMITED ACHSEC LTD Company Secretary 2004-04-30 CURRENT 2001-04-27 Dissolved 2016-03-14
CLP SECRETARIES LIMITED GREENWELL EQUIPMENT LIMITED Company Secretary 2004-01-26 CURRENT 1998-10-19 Active
CLP SECRETARIES LIMITED DUNNOTTAR PROPERTIES LIMITED Company Secretary 2003-08-31 CURRENT 1978-11-13 Active
CLP SECRETARIES LIMITED C&C EDDIE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CLP SECRETARIES LIMITED SYSMAX LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
CLP SECRETARIES LIMITED SYSMAX HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
CLP SECRETARIES LIMITED TECHNICAL LIMIT DRILLING SERVICES LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Active - Proposal to Strike off
CLP SECRETARIES LIMITED PREMIER EVENTS AND LEISURE COMPANY LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
CLP SECRETARIES LIMITED ACUMEN HOLDINGS (ABERDEEN) LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED RAINBOW CITY TAXIS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED ACUMEN FINANCIAL PLANNING LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
CLP SECRETARIES LIMITED GLOBAL PIPE COMPONENTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Liquidation
CLP SECRETARIES LIMITED CLP TRUSTEES LIMITED Company Secretary 2000-09-01 CURRENT 1996-10-04 Dissolved 2014-04-25
CLP SECRETARIES LIMITED MORAY TIMBER LIMITED Company Secretary 2000-09-01 CURRENT 1995-11-15 Dissolved 2017-06-14
CLP SECRETARIES LIMITED RLG INTERNATIONAL LIMITED Company Secretary 2000-09-01 CURRENT 1996-12-20 Active
CLP SECRETARIES LIMITED R J S (SCOTLAND) LIMITED Company Secretary 2000-09-01 CURRENT 1996-08-15 Active
CLP SECRETARIES LIMITED T D C (ABERDEEN) LIMITED Company Secretary 2000-09-01 CURRENT 1997-12-12 Active
CLP SECRETARIES LIMITED RAINBOW CARS LIMITED Company Secretary 2000-09-01 CURRENT 1999-01-06 Active
CLP SECRETARIES LIMITED RUBISLAW PROPERTY COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1999-05-20 Active
CLP SECRETARIES LIMITED SEYMOUR TECHNICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 2000-02-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED TODA TAXIS LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-17 Active
CLP SECRETARIES LIMITED R.A. EXECUTIVE FREIGHT LIMITED Company Secretary 2000-09-01 CURRENT 1981-03-24 Active
CLP SECRETARIES LIMITED A.J. EXECUTIVE INVESTMENTS LIMITED Company Secretary 2000-09-01 CURRENT 1980-11-20 Active
CLP SECRETARIES LIMITED MEAD MEDICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 1987-02-26 Active
CLP SECRETARIES LIMITED MORAY HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1992-10-15 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CARDEN PROJECT MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1996-05-14 Active
CLP SECRETARIES LIMITED LA GOURMANDISE LIMITED Company Secretary 2000-09-01 CURRENT 1999-11-11 Active - Proposal to Strike off
CLP SECRETARIES LIMITED HARBOUR HAULAGE LIMITED Company Secretary 2000-09-01 CURRENT 2000-01-06 Active
CLP SECRETARIES LIMITED MARITIME PETROSERVICE CONTRACTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-08-07 Liquidation
CLP SECRETARIES LIMITED IIMON LIMITED Company Secretary 2000-08-11 CURRENT 1993-07-06 Active - Proposal to Strike off
ALEXANDER THOMSON CHALMERS CONSULT C2 LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
ALEXANDER THOMSON CHALMERS GRANITE CITY SURVEYS LIMITED Director 1999-02-15 CURRENT 1989-08-16 Active
MICHAEL AUSTIN JACK LJ RESTAURANTS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
MICHAEL AUSTIN JACK PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED Director 2010-08-02 CURRENT 2010-08-02 Liquidation
MICHAEL AUSTIN JACK COURTALLAM DEVELOPMENTS LIMITED Director 2005-06-15 CURRENT 2004-05-07 Liquidation
MICHAEL AUSTIN JACK GOLDEN SQUARE (SCOTLAND) LIMITED Director 2003-07-16 CURRENT 2003-07-16 Dissolved 2017-11-21
MICHAEL AUSTIN JACK JOHN A. JACK CONTRACTS LIMITED Director 1995-01-25 CURRENT 1995-01-24 Active
MICHAEL AUSTIN JACK JOHN A. JACK PLANT HIRE (NAIRN) LIMITED Director 1992-08-14 CURRENT 1992-08-14 RECEIVERSHIP

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
2016-11-22GAZ2STRUCK OFF AND DISSOLVED
2016-09-06GAZ1FIRST GAZETTE
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-26AR0126/11/15 FULL LIST
2015-07-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-26AR0126/11/14 FULL LIST
2014-08-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-26AR0126/11/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMSON CHALMERS / 15/07/2013
2013-07-10AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-03AUDAUDITOR'S RESIGNATION
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMSON CHALMERS / 01/11/2012
2012-11-26AR0126/11/12 FULL LIST
2012-11-12AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2011-11-29AR0126/11/11 FULL LIST
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-26AR0126/11/10 FULL LIST
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 5-6 TOM SEMPLE ROAD BALMAKEITH INDUSTRIAL ESTATE NAIRN MORAY IV12 5QW
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-26AR0126/11/09 FULL LIST
2009-10-13AD02SAIL ADDRESS CHANGED FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE SCOTLAND
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-13AD02SAIL ADDRESS CREATED
2009-07-22419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-28363aRETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS
2008-04-24363aRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE
2006-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-14225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-03-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bSECRETARY RESIGNED
2006-03-09288bSECRETARY RESIGNED
2006-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 ST SWITHIN ROW ABERDEEN ABERDEENSHIRE AB10 6DL
2006-03-07419a(Scot)DEC MORT/CHARGE *****
2006-03-07419a(Scot)DEC MORT/CHARGE *****
2006-03-07419a(Scot)DEC MORT/CHARGE *****
2006-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06363sRETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-18288aNEW SECRETARY APPOINTED
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-07-21288bDIRECTOR RESIGNED
2005-03-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-01410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LOCHLOY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-06-01
Petitions to Wind Up (Companies)2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against LOCHLOY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-03-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2006-03-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-03-08 Satisfied JEREMY PETER ST CLAIR BROUGH AND ANOTHER
FLOATING CHARGE 2006-03-03 Satisfied JEREMY PETER ST CLAIR BROUGH AND ANOTHER
STANDARD SECURITY 2004-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-21 Satisfied BARRON (NAIRN) UNLIMITED
STANDARD SECURITY 2000-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LOCHLOY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHLOY PROPERTIES LIMITED
Trademarks
We have not found any records of LOCHLOY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHLOY PROPERTIES 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 (41100 - Development of building projects) as LOCHLOY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LOCHLOY PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLOCHLOY PROPERTIES LIMITEDEvent Date2010-06-01
On 24 May 2010, a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lochloy Properties Limited, 5-6 Tom Semple Road, Balmakeith Industrial Estate, Nairn, Moray IV12 5QW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, The Castle, Inverness within 8 days of intimation, service and advertisement. Y B Haycock , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5949
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLOCHLOY PROPERTIES LIMITEDEvent Date2010-02-02
On 27 January 2010, a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lochloy Properties Limited, 5-6 Tom Semple Road, Balmakeith Industrial Estate, Nairn, Moray IV12 5QW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, The Castle, Inverness within 8 days of intimation, service and advertisement. E Hanratty , Officer of Revenue & Customs HM Revenue & Customs , Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5917
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHLOY PROPERTIES 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 LOCHLOY PROPERTIES 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.