BISHOP LOCH HOMES LIMITED

Register to unlock more data on OkredoRegister

BISHOP LOCH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209804

Incorporation date

08/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Newton Place, Glasgow G3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2000)
dot icon14/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon15/01/2025
Unaudited abridged accounts made up to 2023-10-31
dot icon10/12/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon25/12/2021
Compulsory strike-off action has been discontinued
dot icon24/12/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon22/01/2018
Confirmation statement made on 2017-10-01 with no updates
dot icon22/01/2018
Notification of Owen Kirk as a person with significant control on 2016-10-02
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/02/2015
Accounts for a small company made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Accounts for a small company made up to 2013-03-31
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Annual return made up to 2013-10-01 with full list of shareholders
dot icon06/01/2014
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 2014-01-06
dot icon08/07/2013
Accounts for a small company made up to 2012-03-31
dot icon18/06/2013
Auditor's resignation
dot icon30/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 13 Newton Place Glasgow G3 7PR on 2012-04-05
dot icon20/02/2012
Accounts for a small company made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-03-31
dot icon10/06/2011
Accounts for a medium company made up to 2009-03-31
dot icon10/06/2011
Accounts for a medium company made up to 2008-03-31
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon03/12/2010
First Gazette notice for compulsory strike-off
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 icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Harry O'donnell on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Owen Kirk on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr David Lewis Robert Citrin on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Michael Cannon on 2009-10-06
dot icon19/11/2008
Secretary appointed david lewis robert citrin
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Appointment terminated director and secretary robert robertson
dot icon04/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon19/11/2007
Particulars of contract relating to shares
dot icon19/11/2007
Ad 09/11/07--------- £ si 5400000@1=5400000 £ ic 1001500/6401500
dot icon19/11/2007
Nc inc already adjusted 09/11/07
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Return made up to 08/08/07; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-03-31
dot icon13/03/2007
Nc inc already adjusted 01/11/05
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon15/02/2007
Ad 01/11/05--------- £ si 500@1
dot icon06/09/2006
Return made up to 08/08/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 08/08/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Secretary's particulars changed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 08/08/04; full list of members
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
New secretary appointed
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 08/08/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon16/09/2002
Return made up to 08/08/02; full list of members
dot icon11/03/2002
Accounts for a small company made up to 2001-03-31
dot icon11/03/2002
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon19/11/2001
Registered office changed on 19/11/01 from: 5 renfield street glasgow G2 5EZ
dot icon18/10/2001
Return made up to 08/08/01; full list of members
dot icon17/11/2000
Ad 08/08/00--------- £ si 998@1=998 £ ic 1000001/1000999
dot icon17/11/2000
Ad 08/08/00--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ
dot icon28/10/2000
Director resigned
dot icon28/10/2000
Director resigned
dot icon28/10/2000
Secretary 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 100/1001000 08/08/00
dot icon01/09/2000
Resolutions
dot icon08/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Owen Kirk
Director
08/08/2000 - Present
52
Cannon, Michael
Director
08/08/2000 - Present
66
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
08/08/2000 - 08/08/2000
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
08/08/2000 - 08/08/2000
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
08/08/2000 - 08/08/2000
328

Persons with Significant Control

3
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 HOMES LIMITED

BISHOP LOCH HOMES LIMITED is an(a) Active company incorporated on 08/08/2000 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 HOMES LIMITED?

toggle

BISHOP LOCH HOMES LIMITED is currently Active. It was registered on 08/08/2000 .

Where is BISHOP LOCH HOMES LIMITED located?

toggle

BISHOP LOCH HOMES LIMITED is registered at 13 Newton Place, Glasgow G3 7PR.

What does BISHOP LOCH HOMES LIMITED do?

toggle

BISHOP LOCH HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BISHOP LOCH HOMES LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-01 with no updates.