About

Registered Number: SC138371
Date of Incorporation: 19/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE,

 

Established in 1992, Lochside Ltd has its registered office in Edinburgh. We don't currently know the number of employees at the organisation. The companies directors are listed as Grieve, Charles Wyndham, Wilson, Lea Hunter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVE, Charles Wyndham 20 May 1992 24 January 2008 1
WILSON, Lea Hunter 20 May 1992 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 03 January 2019
CH04 - Change of particulars for corporate secretary 03 October 2018
AD01 - Change of registered office address 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
PSC05 - N/A 03 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP04 - Appointment of corporate secretary 28 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 23 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 16 February 2005
363a - Annual Return 20 May 2004
AA - Annual Accounts 18 March 2004
363a - Annual Return 20 May 2003
AA - Annual Accounts 10 March 2003
363a - Annual Return 23 May 2002
AA - Annual Accounts 11 March 2002
325 - Location of register of directors' interests in shares etc 11 February 2002
353 - Register of members 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
410(Scot) - N/A 18 July 2001
363a - Annual Return 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
AA - Annual Accounts 14 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
363a - Annual Return 26 May 2000
AA - Annual Accounts 03 March 2000
287 - Change in situation or address of Registered Office 22 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 01 June 1998
AA - Annual Accounts 29 March 1998
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
363a - Annual Return 08 June 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 20 May 1994
AAMD - Amended Accounts 06 February 1994
AA - Annual Accounts 11 January 1994
AUD - Auditor's letter of resignation 19 December 1993
363s - Annual Return 03 June 1993
353 - Register of members 16 June 1992
325 - Location of register of directors' interests in shares etc 16 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 1992
288 - N/A 03 June 1992
RESOLUTIONS - N/A 27 May 1992
CERTNM - Change of name certificate 27 May 1992
MEM/ARTS - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.