About

Registered Number: SC259682
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Calavay, West Laroch, Ballachulish, Argyll, PH49 4JP

 

Lochside Garage (Ballachulish) Ltd was registered on 24 November 2003, it's status at Companies House is "Active". We do not know the number of employees at Lochside Garage (Ballachulish) Ltd. This organisation has 2 directors listed as Macdonald, Donella Maria, Macdonald, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, James 24 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Donella Maria 24 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 12 January 2006
410(Scot) - N/A 06 December 2005
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
AA - Annual Accounts 04 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
363a - Annual Return 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
353 - Register of members 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.