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