About

Registered Number: SC297393
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Clunebeg Cottage Clunebeg Cottage, 6 Stronaba, By Spean Bridge, Inverness-Shire, PH34 4DX

 

Lochaber Farm Shop Ltd was founded on 20 February 2006 and has its registered office in Inverness-Shire. The companies directors are Macintosh, Alasdair Donald, Macintosh, Alison Barbara. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACINTOSH, Alasdair Donald 20 February 2006 - 1
MACINTOSH, Alison Barbara 20 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 13 December 2007
410(Scot) - N/A 07 December 2007
410(Scot) - N/A 30 August 2007
363a - Annual Return 09 March 2007
225 - Change of Accounting Reference Date 09 March 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
225 - Change of Accounting Reference Date 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 04 December 2007 Outstanding

N/A

Bond & floating charge 20 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.