About

Registered Number: SC181830
Date of Incorporation: 30/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Lochrin Works, 7 Limekilns Road, Blairlinn Industrial Estate, Cumbernauld, G67 2RN

 

Having been setup in 1997, Lochrin Bain Ltd are based in Blairlinn Industrial Estate, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Stephen Keith 06 April 2008 28 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 November 2018
CERTNM - Change of name certificate 28 February 2018
RESOLUTIONS - N/A 28 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 11 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 18 November 2011
TM01 - Termination of appointment of director 12 August 2011
AUD - Auditor's letter of resignation 26 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 08 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 November 2010
AP01 - Appointment of director 08 September 2010
AA01 - Change of accounting reference date 08 September 2010
AUD - Auditor's letter of resignation 06 September 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
419a(Scot) - N/A 19 June 2007
419a(Scot) - N/A 19 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 22 February 2007
410(Scot) - N/A 17 February 2007
410(Scot) - N/A 06 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 14 December 2004
410(Scot) - N/A 16 July 2004
AA - Annual Accounts 25 June 2004
419a(Scot) - N/A 11 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 27 March 2003
410(Scot) - N/A 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
RESOLUTIONS - N/A 03 July 2002
MEM/ARTS - N/A 03 July 2002
AA - Annual Accounts 30 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 24 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 February 1999
225 - Change of Accounting Reference Date 22 October 1998
CERTNM - Change of name certificate 24 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
SA - Shares agreement 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
123 - Notice of increase in nominal capital 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
410(Scot) - N/A 16 March 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 09 February 2007 Fully Satisfied

N/A

Floating charge 28 September 2006 Fully Satisfied

N/A

Standard security 01 July 2004 Fully Satisfied

N/A

Bond & floating charge 25 February 2003 Fully Satisfied

N/A

Floating charge 10 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.