Bishop Loch Homes (greyfriars) Limited

General information

Name:

Bishop Loch Homes (greyfriars) Ltd

Office Address:

3 Robertson Craig Clairmont Gardens G3 7LW Glasgow

Number: SC320116

Incorporation date: 2007-04-02

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bishop Loch Homes (greyfriars) is a firm with it's headquarters at G3 7LW Glasgow at 3 Robertson Craig. This company has been operating since 2007 and is registered under the registration number SC320116. This company has existed on the British market for 17 years now and its last known state is active. From 2011-04-27 Bishop Loch Homes (greyfriars) Limited is no longer under the business name Bishop Loch Homes (high Street). This business's SIC and NACE codes are 41100 which stands for Development of building projects. The firm's most recent financial reports describe the period up to 2022-04-30 and the most recent confirmation statement was submitted on 2023-04-10.

There is one managing director presently leading the business, specifically Colin B. who's been performing the director's responsibilities since 2007-04-02. This business had been controlled by Alexandra G. up until July 2012.

Colin B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bishop Loch Homes (greyfriars) Limited 2011-04-27
  • Bishop Loch Homes (high Street) Limited 2007-04-02

Financial data based on annual reports

Company staff

Colin B.

Role: Director

Appointed: 23 July 2012

Latest update: 21 April 2024

People with significant control

Colin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Change of registered address from 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland on 2024/02/06 to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Oran Mor 721 Great Wesern Road

Post code:

G12 8QX

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Dallas Mcmillan 70 West Regent Street

Post code:

G2 2QZ

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Dallas Mcmillan 70 West Regent Street

Post code:

G2 2QZ

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Manchester Limited

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Closest Companies - by postcode