General information

Name:

Lochwynd Ltd

Office Address:

19 Lonmay Place Panorama Business Village Queenslie G33 4ER Glasgow

Number: SC143213

Incorporation date: 1993-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Lochwynd Limited. The company first started thirty one years ago and was registered with SC143213 as the reg. no. The headquarters of the firm is based in Glasgow. You may find it at 19 Lonmay Place Panorama Business Village, Queenslie. This company's principal business activity number is 42990 - Construction of other civil engineering projects n.e.c.. Its latest annual accounts cover the period up to 2022/03/31 and the most current confirmation statement was released on 2023/03/15.

Lochwynd Ltd is a small-sized vehicle operator with the licence number OK1132481. The firm has one transport operating centre in the country. In their subsidiary in Greenford on The Metropolitan Centre, 6 machines are available.

There seems to be a group of two directors leading this company now, including Pamela G. and William G. who have been utilizing the directors assignments since 2018-07-06.

Financial data based on annual reports

Company staff

Pamela G.

Role: Director

Appointed: 06 July 2018

Latest update: 7 February 2024

Pamela G.

Role: Secretary

Appointed: 05 April 2007

Latest update: 7 February 2024

William G.

Role: Director

Appointed: 15 March 1993

Latest update: 7 February 2024

People with significant control

The companies with significant control over this firm are as follows: Highways Envirotec Solutions (Uk) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Birchwood, WA3 6PL and was registered as a PSC under the reg no 10830992.

Highways Envirotec Solutions (Uk) Ltd
Address: 11 Adlington Court Birchwood, Warrington, WA3 6PL, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 10830992
Notified on 26 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Pamela G.
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William G.
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 June 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 August 2013

Company Vehicle Operator Data

Unit 18

Address

The Metropolitan Centre , Derby Road

City

Greenford

Postal code

UB6 8UJ

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 42220 : Construction of utility projects for electricity and telecommunications
  • 42110 : Construction of roads and motorways
31
Company Age

Similar companies nearby

Closest companies