LOCHNELL LIMITED

Register to unlock more data on OkredoRegister

LOCHNELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC488234

Incorporation date

06/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

8 John Street, Glasgow G1 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2014)
dot icon09/02/2026
Change of details for Mr Stuart Wilson as a person with significant control on 2026-01-16
dot icon09/02/2026
Director's details changed for Mr Stuart William Wilson on 2026-01-16
dot icon27/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon26/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon30/11/2023
Change of details for Mr Stuart Wilson as a person with significant control on 2023-09-07
dot icon30/11/2023
Director's details changed for Mr Stuart William Wilson on 2023-09-07
dot icon16/06/2023
Micro company accounts made up to 2022-10-31
dot icon29/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon01/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/06/2022
Termination of appointment of Alan Gillies Macdonald as a director on 2022-05-19
dot icon01/06/2022
Notification of Stuart Wilson as a person with significant control on 2022-05-19
dot icon01/06/2022
Cessation of Alan Gillies Macdonald as a person with significant control on 2022-05-19
dot icon01/06/2022
Registered office address changed from 204 West George Street Glasgow G2 2PQ Scotland to 8 John Street Glasgow G1 1JQ on 2022-06-01
dot icon01/06/2022
Appointment of Mr Stuart Wilson as a director on 2022-05-19
dot icon01/06/2022
Cessation of Barry Neil Macdonald as a person with significant control on 2022-05-19
dot icon02/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon30/10/2021
Micro company accounts made up to 2020-10-31
dot icon08/04/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon08/04/2021
Termination of appointment of Barry Neil Macdonald as a director on 2020-12-11
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon16/01/2019
Registered office address changed from 220 West George Street Glasgow G2 2PG to 204 West George Street Glasgow G2 2PQ on 2019-01-16
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Confirmation statement made on 2017-10-06 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon15/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/11/2014
Appointment of Barry Macdonald as a director on 2014-11-07
dot icon27/11/2014
Appointment of Alan Macdonald as a director on 2014-11-07
dot icon27/11/2014
Certificate of change of name
dot icon24/11/2014
Resolutions
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Termination of appointment of Hbjg Secretarial Limited as a secretary on 2014-11-07
dot icon20/11/2014
Termination of appointment of Andrew Graham Alexander Walker as a director on 2014-11-07
dot icon20/11/2014
Termination of appointment of Hbjg Limited as a director on 2014-11-07
dot icon20/11/2014
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 220 West George Street Glasgow G2 2PG on 2014-11-20
dot icon06/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stuart William
Director
19/05/2022 - Present
56

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 LOCHNELL LIMITED

LOCHNELL LIMITED is an(a) Active company incorporated on 06/10/2014 with the registered office located at 8 John Street, Glasgow G1 1JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCHNELL LIMITED?

toggle

LOCHNELL LIMITED is currently Active. It was registered on 06/10/2014 .

Where is LOCHNELL LIMITED located?

toggle

LOCHNELL LIMITED is registered at 8 John Street, Glasgow G1 1JQ.

What does LOCHNELL LIMITED do?

toggle

LOCHNELL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LOCHNELL LIMITED?

toggle

The latest filing was on 09/02/2026: Change of details for Mr Stuart Wilson as a person with significant control on 2026-01-16.