Company NameLoch Lomond Heritage Limited
DirectorScott Wallace Thompson
Company StatusActive
Company Number08098653
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Previous NameLocklomond Heritage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Scott Wallace Thompson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2023(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleBuilder
Country of ResidenceScotland
Correspondence Address20/6 Cramond Road North
Edinburgh
EH4 6JE
Scotland
Director NameMr Martin Frank Frost
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
Director NameMr Edward George Frank Frost
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2022)
RoleExaminer
Country of ResidenceScotland
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
Director NameMr Michael John Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2023)
RoleRetired Businessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Bar Street
Scarborough
North Yorkshire
YO11 2HT
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Secretary NameEirlys Lloyd Company Services Ltd (Corporation)
StatusResigned
Appointed30 August 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2023)
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland

Location

Registered Address39 Bar Street
Scarborough
North Yorkshire
YO11 2HT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Martin Frank Baird Frost
80.00%
Ordinary
1000 at £1David John Frank Frost
20.00%
Ordinary

Financials

Year2014
Net Worth£83,892
Cash£6,095
Current Liabilities£74,651

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Appointment of Mr Scott Wallace Thompson as a director on 15 December 2023 (2 pages)
10 December 2023Termination of appointment of Michael John Robinson as a director on 10 December 2023 (1 page)
20 October 2023Registered office address changed from 36, 36, Bar Street Scarborough North Yorkshire YO11 2HT England to 39 Bar Street Scarborough North Yorkshire YO11 2HT on 20 October 2023 (1 page)
19 October 2023Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 19 October 2023 (1 page)
19 October 2023Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 36, 36, Bar Street Scarborough North Yorkshire YO11 2HT on 19 October 2023 (1 page)
5 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 August 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 August 2022Micro company accounts made up to 30 June 2020 (3 pages)
10 August 2022Micro company accounts made up to 30 June 2019 (3 pages)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
17 June 2022Registered office address changed from 36 Bar Street Scarborough YO11 2HT England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 17 June 2022 (1 page)
1 April 2022Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 36 Bar Street Scarborough YO11 2HT on 1 April 2022 (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2022Termination of appointment of Edward George Frank Frost as a director on 24 January 2022 (1 page)
18 March 2022Appointment of Mr Michael John Robinson as a director on 24 January 2022 (2 pages)
26 January 2022Termination of appointment of Martin Frank Frost as a director on 24 January 2022 (1 page)
26 January 2022Appointment of Mr Edward George Frank Frost as a director on 24 January 2022 (2 pages)
3 November 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
6 May 2021Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 March 2020Director's details changed for Mr Martin Frank Frost on 1 January 2020 (2 pages)
2 September 2019Amended micro company accounts made up to 30 June 2016 (4 pages)
2 September 2019Amended micro company accounts made up to 30 June 2017 (4 pages)
19 August 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
6 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 July 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 October 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 October 2017Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 31 August 2017 (1 page)
29 October 2017Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 31 August 2017 (1 page)
29 October 2017Notification of Martin Frank Baird Frost as a person with significant control on 30 June 2016 (2 pages)
29 October 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 October 2017Notification of Martin Frank Baird Frost as a person with significant control on 30 June 2016 (2 pages)
27 October 2017Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 27 October 2017 (1 page)
26 October 2017Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 30 August 2017 (2 pages)
26 October 2017Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 30 August 2017 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 July 2016Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages)
6 July 2016Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(4 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
(4 pages)
23 November 2015Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages)
23 November 2015Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages)
23 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
(4 pages)
23 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,000
(3 pages)
23 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,000
(3 pages)
23 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,000
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(4 pages)
20 June 2012Company name changed locklomond heritage LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Company name changed locklomond heritage LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Incorporation (21 pages)
8 June 2012Incorporation (21 pages)