General information

Name:

Loch Leven (2) Ltd

Office Address:

C/o Turcan Connell Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh

Number: SC438653

Incorporation date: 2012-12-12

Dissolution date: 2022-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Edinburgh under the ID SC438653. This firm was established in the year 2012. The headquarters of this company was located at C/o Turcan Connell Princes Exchange 1 Earl Grey Street. The postal code for this address is EH3 9EE. The company was officially closed in 2022, which means it had been in business for 10 years.

The following firm was supervised by a single director: Alexander D., who was formally appointed in 2013.

The companies that controlled this firm included: Drumond Investments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasgow at Clairmont Gardens, G3 7LW and was registered as a PSC under the registration number Sc400185.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 25 January 2013

Address: Edinburgh, EH3 9EE, United Kingdom

Latest update: 12 July 2022

Alexander D.

Role: Director

Appointed: 25 January 2013

Latest update: 12 July 2022

People with significant control

Drumond Investments Limited
Address: 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc400185
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 12 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 October 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Similar companies nearby

Closest companies