BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC210182 |
Category | Private Limited Company |
Incorporated | 18 Aug 2000 |
Age | 23 years, 10 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED is an active private limited company with number SC210182. It was incorporated 23 years, 10 months, 25 days ago, on 18 August 2000. The company address is 13 Newton Place, Glasgow, G3 7PR.
Company Fillings
Gazette filings brought up to date
Date: 03 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 04 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 11 Nov 2022
Action Date: 02 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New City Vision (Uk) Limited
Notification date: 2021-10-02
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 02 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-02
Psc name: Mr Owen Kirk
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 02 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-02
Psc name: Mr Michael Cannon
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 02 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-02
Psc name: Mr Harry Joseph O'donnell
Documents
Notification of a person with significant control
Date: 10 Nov 2022
Action Date: 02 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cathal Cannon
Notification date: 2021-10-02
Documents
Gazette filings brought up to date
Date: 28 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 27 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Gazette filings brought up to date
Date: 21 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 20 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type full
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type full
Date: 31 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 02 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harry O'donnell
Notification date: 2016-10-02
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 02 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Owen Kirk
Notification date: 2016-10-02
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 02 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Cannon
Notification date: 2016-10-02
Documents
Accounts with accounts type full
Date: 01 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 11 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-01-31
Documents
Accounts with accounts type small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Gazette filings brought up to date
Date: 11 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 10 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 4D Auchingramont Road Hamilton ML3 6JT United Kingdom
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-05
Old address: 13 Newton Place Glasgow G3 7PR
Documents
Mortgage alter floating charge with number
Date: 19 Mar 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 4
Documents
Accounts with accounts type small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type small
Date: 02 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 25 Jan 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG04s
Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3
Documents
Termination secretary company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Citrin
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Citrin
Documents
Accounts with accounts type small
Date: 22 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Legacy
Date: 26 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 24 Mar 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Mar 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed david lewis robert citrin
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary robert robertson
Documents
Accounts with accounts type small
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 02 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6NP
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 01 Feb 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 01 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type full
Date: 28 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type full
Date: 19 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Legacy
Date: 16 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 16/11/01 from: 5 renfield street glasgow G2 5EZ
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
UNIT 2, HOWARD INDUSTRIAL ESTATE UNIT 2, HOWARD INDUSTRIAL ESTATE,CHESHAM,HP5 2AU
Number: | 06881137 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE PRECINCT,HAMPSHIRE, GOSPORT,PO12 1HA
Number: | 11817947 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK ISLE PROPERTY COMPANY LIMITED
ALDER HOUSE,INVERNESS,IV2 5GH
Number: | SC060828 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVERSTOKE GAME SERVICES LIMITED
7 MEMORIAL BUNGALOWS,WHITCHURCH,RG28 7NZ
Number: | 04473767 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEDFORD PARK CORNER,LONDON,W4 1LS
Number: | 01706621 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGH STREET,FIFE,KY14 7QA
Number: | SC279095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |