About

Registered Number: SC160932
Date of Incorporation: 09/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Pier Pier Road, Balloch, Alexandria, Dunbartonshire, G83 8QX

 

Based in Dunbartonshire, The Loch Lomond Steamship Company was registered on 09 October 1995. We do not know the number of employees at the business. The current directors of this organisation are listed as Robertson, Iain, Mills, John, Stevenson, Gary Robert, Brown, Robert Leslie, Wright, Alexander Mcneilage in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, John 17 August 2018 - 1
STEVENSON, Gary Robert 02 July 2018 - 1
BROWN, Robert Leslie 10 April 2003 10 August 2010 1
WRIGHT, Alexander Mcneilage 18 January 2010 03 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Iain 01 November 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 06 November 2019
AP03 - Appointment of secretary 06 November 2019
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2018
TM02 - Termination of appointment of secretary 23 October 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 28 September 2017
RESOLUTIONS - N/A 12 May 2017
MA - Memorandum and Articles 12 May 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 25 November 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 15 October 2015
RESOLUTIONS - N/A 29 January 2015
MA - Memorandum and Articles 29 January 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 23 November 2014
AR01 - Annual Return 09 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2014
AA - Annual Accounts 27 December 2013
RESOLUTIONS - N/A 28 August 2013
MEM/ARTS - N/A 28 August 2013
AD01 - Change of registered office address 06 May 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 26 November 2007
RESOLUTIONS - N/A 12 July 2007
MEM/ARTS - N/A 12 July 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 18 November 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 27 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1996
288 - N/A 02 February 1996
RESOLUTIONS - N/A 19 January 1996
MEM/ARTS - N/A 19 January 1996
288 - N/A 14 December 1995
288 - N/A 01 December 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.