BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210182

Incorporation date

18/08/2000

Size

Small

Contacts

Registered address

Registered address

13 Newton Place, Glasgow G3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2000)
dot icon02/02/2026
Accounts for a small company made up to 2025-01-31
dot icon19/01/2026
Satisfaction of charge 4 in full
dot icon17/11/2025
Satisfaction of charge 3 in full
dot icon06/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/02/2025
Accounts for a small company made up to 2024-01-31
dot icon11/12/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Accounts for a small company made up to 2023-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
Accounts for a small company made up to 2022-01-31
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Notification of New City Vision (Uk) Limited as a person with significant control on 2021-10-02
dot icon10/11/2022
Notification of Cathal Cannon as a person with significant control on 2021-10-02
dot icon10/11/2022
Change of details for Mr Harry Joseph O'donnell as a person with significant control on 2021-10-02
dot icon10/11/2022
Change of details for Mr Michael Cannon as a person with significant control on 2021-10-02
dot icon10/11/2022
Change of details for Mr Owen Kirk as a person with significant control on 2021-10-02
dot icon10/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/01/2022
Compulsory strike-off action has been discontinued
dot icon27/01/2022
Accounts for a small company made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Accounts for a small company made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon29/10/2019
Full accounts made up to 2019-01-31
dot icon25/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon19/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon31/01/2018
Confirmation statement made on 2017-10-01 with no updates
dot icon31/01/2018
Full accounts made up to 2017-01-31
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon19/01/2018
Confirmation statement made on 2016-10-01 with updates
dot icon19/01/2018
Notification of Harry O'donnell as a person with significant control on 2016-10-02
dot icon19/01/2018
Notification of Owen Kirk as a person with significant control on 2016-10-02
dot icon19/01/2018
Notification of Michael Cannon as a person with significant control on 2016-10-02
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Full accounts made up to 2016-01-31
dot icon11/05/2016
Satisfaction of charge 2 in full
dot icon02/12/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon10/11/2015
Accounts for a small company made up to 2015-01-31
dot icon26/03/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/06/2013
Auditor's resignation
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Accounts for a small company made up to 2012-03-31
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/11/2012
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 2012-11-29
dot icon05/04/2012
Registered office address changed from 13 Newton Place Glasgow G3 7PR on 2012-04-05
dot icon19/03/2012
Alterations to floating charge 4
dot icon09/01/2012
Accounts for a small company made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-03-31
dot icon25/01/2011
Accounts for a small company made up to 2009-03-31
dot icon09/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon03/11/2010
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
dot icon30/04/2010
Termination of appointment of David Citrin as a secretary
dot icon30/04/2010
Termination of appointment of David Citrin as a director
dot icon22/12/2009
Accounts for a small company made up to 2008-03-31
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2008
Secretary appointed david lewis robert citrin
dot icon17/10/2008
Return made up to 01/10/08; full list of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Appointment terminated director and secretary robert robertson
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon03/10/2007
Return made up to 01/10/07; full list of members
dot icon02/10/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Secretary resigned
dot icon28/09/2007
Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6NP
dot icon07/09/2007
Return made up to 18/08/07; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2006-08-31
dot icon06/02/2007
Partic of mort/charge *
dot icon01/02/2007
Alterations to a floating charge
dot icon01/02/2007
Partic of mort/charge *
dot icon19/10/2006
Return made up to 18/08/06; full list of members
dot icon30/06/2006
Full accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 18/08/05; full list of members
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon12/04/2005
New director appointed
dot icon11/02/2005
Partic of mort/charge *
dot icon21/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon02/09/2004
Return made up to 18/08/04; full list of members
dot icon17/12/2003
Return made up to 18/08/03; full list of members
dot icon01/12/2003
Full accounts made up to 2003-08-31
dot icon28/05/2003
Full accounts made up to 2002-08-31
dot icon19/09/2002
Full accounts made up to 2001-08-31
dot icon12/08/2002
Return made up to 18/08/02; full list of members
dot icon06/03/2002
Return made up to 18/08/01; full list of members
dot icon16/11/2001
Registered office changed on 16/11/01 from: 5 renfield street glasgow G2 5EZ
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon23/08/2001
Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon01/06/2001
Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon23/09/2000
Director resigned
dot icon23/09/2000
Secretary resigned
dot icon23/09/2000
Director resigned
dot icon05/09/2000
Certificate of change of name
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
£ nc 100/1000 18/08/00
dot icon18/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Owen Kirk
Director
13/02/2001 - Present
52
Cannon, Michael
Director
13/02/2001 - Present
66
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
18/08/2000 - 18/08/2000
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
18/08/2000 - 18/08/2000
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
18/08/2000 - 18/08/2000
328

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED is an(a) Active company incorporated on 18/08/2000 with the registered office located at 13 Newton Place, Glasgow G3 7PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED?

toggle

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED is currently Active. It was registered on 18/08/2000 .

Where is BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED located?

toggle

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED is registered at 13 Newton Place, Glasgow G3 7PR.

What does BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED do?

toggle

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a small company made up to 2025-01-31.