About

Registered Number: SC329980
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 21 Forbes Place, Paisley, Renfrewshire, PA1 1UT

 

Lochaven International Ltd was registered on 28 August 2007 and are based in Paisley, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Murray, Jill, Davidson, Mark William, Leishman, Colin John, Murray, Keith Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Mark William 06 May 2008 - 1
LEISHMAN, Colin John 06 May 2008 - 1
MURRAY, Keith Gordon 28 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Jill 28 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 04 November 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 August 2014
MR01 - N/A 28 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 25 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 September 2012
AR01 - Annual Return 19 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 26 September 2011
AA - Annual Accounts 31 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 August 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 01 September 2010
SH01 - Return of Allotment of shares 31 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2010
AA01 - Change of accounting reference date 28 November 2009
AR01 - Annual Return 30 October 2009
MISC - Miscellaneous document 06 October 2009
MISC - Miscellaneous document 06 October 2009
AA - Annual Accounts 01 July 2009
410(Scot) - N/A 30 January 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 17 October 2008
410(Scot) - N/A 19 September 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
410(Scot) - N/A 15 November 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Bond & floating charge 24 August 2012 Fully Satisfied

N/A

Floating charge 25 August 2011 Outstanding

N/A

Floating charge 26 January 2009 Outstanding

N/A

Bond & floating charge 16 September 2008 Fully Satisfied

N/A

Bond & floating charge 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.