Forfar
Angus
DD8 1XF
Scotland
Secretary Name | Mr William McDonald Stewart |
---|---|
Status | Current |
Appointed | 04 March 2015(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Lochlands Leisure Park Dundee Road Forfar Angus DD8 1XF Scotland |
Director Name | Mr Geert Jan Van Delft |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | The Cottage Lochlands Dundee Road Angus DD8 1XF Scotland |
Director Name | Mrs Gerredina Wonterrina Van Delft |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | 10 Totnes Road Newton Abbot Devon TQ12 1LX |
Secretary Name | Mrs Maria Agnes Van Delft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | The Cottage Lochlands Dundee Road Angus DD8 1XF Scotland |
Director Name | Mrs Maria Agnes Van Delft |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 March 2008) |
Role | Administrator |
Correspondence Address | The Cottage Lochlands Dundee Road Angus DD8 1XF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | lochlands.co.uk |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1000 at £1 | Lochlands Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,149,077 |
Cash | £44,905 |
Current Liabilities | £514,266 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
25 March 2008 | Delivered on: 17 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects known as locklands garden centre and caravan park dundee road locklands forfar t/n ANG12841, see image for full details. Outstanding |
---|---|
28 March 2001 | Delivered on: 7 April 2001 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 March 2001 | Delivered on: 13 June 2001 Satisfied on: 12 February 2008 Persons entitled: Geert Jan Van Delft and Mrs Maria Agnes Van Delft Classification: A standard security dated 29/03/01 which was presented for registration on 29/05/01 Secured details: £40,000 due or to become due from the company to the chargee. Particulars: Property l/a lochlands garden centre caravan park and coffee shop lochlands by forfar DD8 1XF. Fully Satisfied |
10 June 1991 | Delivered on: 21 June 1991 Satisfied on: 12 February 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H house at gracelands park hill crossippleton newton abbot devon & all buildigoodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1985 | Delivered on: 26 January 1985 Satisfied on: 12 February 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parkhill nurseries, totnes road, ipplepen, devon. Fully Satisfied |
22 October 1982 | Delivered on: 26 October 1982 Satisfied on: 12 February 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at style park gardens, marldon, devon comprising approx. 3 acres. Fully Satisfied |
11 January 1982 | Delivered on: 20 January 1982 Satisfied on: 12 February 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, all buildings, fixtures, fixed plant and machinery, all stocks shares and other securities. Fully Satisfied |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 March 2019 | Director's details changed for William Mcdonald Stewart on 24 February 2019 (2 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 May 2015 | Director's details changed for William Mcdonald Stewart on 1 June 2014 (2 pages) |
14 May 2015 | Director's details changed for William Mcdonald Stewart on 1 June 2014 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for William Mcdonald Stewart on 1 June 2014 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 March 2015 | Appointment of Mr William Mcdonald Stewart as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr William Mcdonald Stewart as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr William Mcdonald Stewart as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 4 March 2015 (1 page) |
4 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for William Mcdonald Stewart on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for William Mcdonald Stewart on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for William Mcdonald Stewart on 9 August 2011 (2 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o r e stratford & co 67A queen street newton abbot devon TQ12 2AU (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o r e stratford & co 67A queen street newton abbot devon TQ12 2AU (1 page) |
17 April 2008 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
7 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
31 March 2008 | Appointment terminated director and secretary maria van delft (1 page) |
31 March 2008 | Appointment terminated director geert van delft (1 page) |
31 March 2008 | Appointment terminated director and secretary maria van delft (1 page) |
31 March 2008 | Director appointed william mcdonald stewart (3 pages) |
31 March 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
31 March 2008 | Appointment terminated director geert van delft (1 page) |
31 March 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
31 March 2008 | Director appointed william mcdonald stewart (3 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members
|
21 May 2004 | Return made up to 14/05/04; full list of members
|
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: hr balhatchet LIMITED c/o re stratford and company 67A queen street newton abbot devon TQ12 2AU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: hr balhatchet LIMITED c/o re stratford and company 67A queen street newton abbot devon TQ12 2AU (1 page) |
29 August 2001 | Director resigned (1 page) |
8 August 2001 | Company name changed h r balhatchet LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed h r balhatchet LIMITED\certificate issued on 08/08/01 (2 pages) |
25 July 2001 | Return made up to 14/05/01; full list of members
|
25 July 2001 | Return made up to 14/05/01; full list of members
|
13 June 2001 | Particulars of mortgage/charge (5 pages) |
13 June 2001 | Particulars of mortgage/charge (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 April 2001 | Particulars of mortgage/charge (7 pages) |
7 April 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members
|
20 May 1999 | Return made up to 14/05/99; no change of members
|
8 May 1999 | Registered office changed on 08/05/99 from: gracelands parkhill cross ipplepen newton abbot devon TQ12 5TN (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: gracelands parkhill cross ipplepen newton abbot devon TQ12 5TN (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
29 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: style park gdns moles lane marldon paignton devon TQ3 1SY (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: style park gdns moles lane marldon paignton devon TQ3 1SY (1 page) |
27 August 1997 | Auditor's resignation (1 page) |
27 August 1997 | Auditor's resignation (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
3 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 March 1997 | Company name changed hector R.balhatchet LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed hector R.balhatchet LIMITED\certificate issued on 10/03/97 (2 pages) |
4 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 September 1961 | Certificate of incorporation (1 page) |
15 September 1961 | Certificate of incorporation (1 page) |