Company NameLochside Publishing Company Limited
Company StatusDissolved
Company Number00716213
CategoryPrivate Limited Company
Incorporation Date23 February 1962(62 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Sheila Wybar Stewart
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Boulzie Hill Place
Arbroath
Angus
DD11 5TB
Scotland
Secretary NameMrs Sheila Wybar Stewart
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Boulzie Hill Place
Arbroath
Angus
DD11 5TB
Scotland
Director NameMs Tara Janet McKinnon Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(31 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 01 August 2017)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address23 Marlborough Road
London
W4 4EU
Director NameMr Andrew Stewart
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1993)
RoleProfessional Entertainer
Correspondence Address24 Inchcape Road
Arbroath
Angus
DD11 2DE
Scotland

Location

Registered Address23 Marlborough Road
London
W4 4EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

99 at £1Mrs Sheila Wybar Stewart
99.00%
Ordinary
1 at £1Tara Janet Mckinnon Stewart
1.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£1,349
Current Liabilities£1,301

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Director's details changed for Ms Tara Janet Mckinnon Stewart on 15 September 2014 (2 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Director's details changed for Ms Tara Janet Mckinnon Stewart on 15 September 2014 (2 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 April 2011Director's details changed for Ms Tara Janet Mckinnon Stewart on 1 March 2011 (2 pages)
16 April 2011Director's details changed for Ms Tara Janet Mckinnon Stewart on 1 March 2011 (2 pages)
16 April 2011Director's details changed for Ms Tara Janet Mckinnon Stewart on 1 March 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Director's details changed for Ms Tara Janet Mckinnon Stewart on 31 December 2009 (2 pages)
6 May 2010Director's details changed for Ms Tara Janet Mckinnon Stewart on 31 December 2009 (2 pages)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Sheila Wybar Stewart on 31 December 2009 (2 pages)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Sheila Wybar Stewart on 31 December 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Director's change of particulars / tara watson / 27/04/2009 (2 pages)
28 April 2009Director's change of particulars / tara watson / 27/04/2009 (2 pages)
27 April 2009Return made up to 31/12/08; full list of members (4 pages)
27 April 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 31/12/07; no change of members (4 pages)
22 December 2008Return made up to 31/12/07; no change of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Registered office changed on 28/03/07 from: brown butler & co, chartered accountants, yorkshire bank chambers, infirmary street, leeds. LS1 2JT (1 page)
28 March 2007Registered office changed on 28/03/07 from: brown butler & co, chartered accountants, yorkshire bank chambers, infirmary street, leeds. LS1 2JT (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2006Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2006Return made up to 31/12/04; full list of members (7 pages)
7 August 2006Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Full accounts made up to 31 March 1998 (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1998Secretary's particulars changed;director's particulars changed (1 page)
6 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Full accounts made up to 31 March 1996 (7 pages)
17 July 1996Full accounts made up to 31 March 1996 (7 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 April 1995Return made up to 31/12/94; full list of members (6 pages)
4 April 1995Return made up to 31/12/94; full list of members (6 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)