About

Registered Number: SC151722
Date of Incorporation: 30/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2019 (4 years and 10 months ago)
Registered Address: Roadmans Cottage, Balglassie, Aberlemno, Forfar, Angus, DD8 3PH

 

Lochgreen Ltd was founded on 30 June 1994, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Becker, Susanne Marie, Evans, Jennifer Rosalind, Brown, Valerie Elizabeth Milroy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jennifer Rosalind 22 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BECKER, Susanne Marie 14 August 1995 - 1
BROWN, Valerie Elizabeth Milroy 22 August 1994 26 July 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2019
4.26(Scot) - N/A 05 March 2019
RESOLUTIONS - N/A 10 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 10 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 24 July 2001
287 - Change in situation or address of Registered Office 20 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 18 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 30 January 1996
288 - N/A 21 August 1995
288 - N/A 17 August 1995
363s - Annual Return 24 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
288 - N/A 28 December 1994
288 - N/A 06 December 1994
287 - Change in situation or address of Registered Office 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 06 September 1994
287 - Change in situation or address of Registered Office 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
NEWINC - New incorporation documents 30 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.