Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHGOILHEAD STORES LIMITED
Company Information for

LOCHGOILHEAD STORES LIMITED

DRIMSYNIE ESTATE OFFICE, LOCHGOILHEAD, ARGYLL, PA24 8AD,
Company Registration Number
SC066543
Private Limited Company
Liquidation

Company Overview

About Lochgoilhead Stores Ltd
LOCHGOILHEAD STORES LIMITED was founded on 1978-12-06 and has its registered office in Argyll. The organisation's status is listed as "Liquidation". Lochgoilhead Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOCHGOILHEAD STORES LIMITED
 
Legal Registered Office
DRIMSYNIE ESTATE OFFICE
LOCHGOILHEAD
ARGYLL
PA24 8AD
Other companies in PA24
 
Filing Information
Company Number SC066543
Company ID Number SC066543
Date formed 1978-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 29/02/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHGOILHEAD STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCHGOILHEAD STORES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN DOUGLAS CAMPBELL
Company Secretary 2007-05-21
ALLAN DOUGLAS CAMPBELL
Director 2006-02-06
KEITH CAMPBELL
Director 2006-02-06
ROY CAMPBELL
Director 2006-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LYLE CAMPBELL
Company Secretary 1989-05-24 2007-05-21
DOUGLAS MCAULEY CAMPBELL
Director 1989-05-24 2007-05-21
JEAN LYLE CAMPBELL
Director 1989-05-24 2007-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN DOUGLAS CAMPBELL K A & R CAMPBELL HOLDINGS LIMITED Company Secretary 2009-04-24 CURRENT 2009-04-24 Liquidation
ALLAN DOUGLAS CAMPBELL STRATHECK HOLIDAY PARK LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Liquidation
ALLAN DOUGLAS CAMPBELL LOCH AWE HOLIDAY PARK LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Liquidation
ALLAN DOUGLAS CAMPBELL CARRICK CASTLE HOTEL LIMITED Company Secretary 2007-06-20 CURRENT 1972-03-21 Liquidation
ALLAN DOUGLAS CAMPBELL MONTEITH PAPER PRODUCTS LIMITED Company Secretary 2007-06-20 CURRENT 1975-02-25 Liquidation
ALLAN DOUGLAS CAMPBELL DRIMSYNIE ESTATE LIMITED Company Secretary 2007-05-21 CURRENT 1973-12-13 Liquidation
ALLAN DOUGLAS CAMPBELL DRIMSYNIE CONSTRUCTION LIMITED Company Secretary 2001-10-15 CURRENT 1973-12-18 Liquidation
ALLAN DOUGLAS CAMPBELL COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED Company Secretary 1991-06-03 CURRENT 1991-06-03 Active
ALLAN DOUGLAS CAMPBELL LOCH LOMOND HOLIDAY PARK LIMITED Director 2014-05-28 CURRENT 1973-01-12 Liquidation
ALLAN DOUGLAS CAMPBELL HMS (954) LIMITED Director 2014-05-28 CURRENT 2013-02-27 Liquidation
ALLAN DOUGLAS CAMPBELL D & C L PARKS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
ALLAN DOUGLAS CAMPBELL ARGYLL HOLIDAYS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Liquidation
ALLAN DOUGLAS CAMPBELL K A & R CAMPBELL HOLDINGS LIMITED Director 2009-04-24 CURRENT 2009-04-24 Liquidation
ALLAN DOUGLAS CAMPBELL STRATHECK HOLIDAY PARK LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
ALLAN DOUGLAS CAMPBELL LOCH AWE HOLIDAY PARK LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
ALLAN DOUGLAS CAMPBELL CARRICK CASTLE HOTEL LIMITED Director 2007-06-20 CURRENT 1972-03-21 Liquidation
ALLAN DOUGLAS CAMPBELL MONTEITH PAPER PRODUCTS LIMITED Director 2007-06-20 CURRENT 1975-02-25 Liquidation
ALLAN DOUGLAS CAMPBELL DRIMSYNIE ESTATE LIMITED Director 2006-02-06 CURRENT 1973-12-13 Liquidation
ALLAN DOUGLAS CAMPBELL DRIMSYNIE CONSTRUCTION LIMITED Director 2001-10-15 CURRENT 1973-12-18 Liquidation
ALLAN DOUGLAS CAMPBELL COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED Director 1991-06-03 CURRENT 1991-06-03 Active
KEITH CAMPBELL D & C L PARKS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
KEITH CAMPBELL ARGYLL HOLIDAYS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Liquidation
KEITH CAMPBELL K A & R CAMPBELL HOLDINGS LIMITED Director 2009-04-24 CURRENT 2009-04-24 Liquidation
KEITH CAMPBELL STRATHECK HOLIDAY PARK LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
KEITH CAMPBELL LOCH AWE HOLIDAY PARK LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
KEITH CAMPBELL CARRICK CASTLE HOTEL LIMITED Director 2007-06-20 CURRENT 1972-03-21 Liquidation
KEITH CAMPBELL MONTEITH PAPER PRODUCTS LIMITED Director 2007-06-20 CURRENT 1975-02-25 Liquidation
KEITH CAMPBELL DRIMSYNIE ESTATE LIMITED Director 2005-01-31 CURRENT 1973-12-13 Liquidation
KEITH CAMPBELL DRIMSYNIE CONSTRUCTION LIMITED Director 2001-10-15 CURRENT 1973-12-18 Liquidation
KEITH CAMPBELL COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED Director 1991-06-03 CURRENT 1991-06-03 Active
ROY CAMPBELL LOCH LOMOND HOLIDAY PARK LIMITED Director 2014-05-28 CURRENT 1973-01-12 Liquidation
ROY CAMPBELL HMS (954) LIMITED Director 2014-05-28 CURRENT 2013-02-27 Liquidation
ROY CAMPBELL D & C L PARKS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
ROY CAMPBELL BRITISH TEXEL SHEEP SOCIETY LIMITED (THE) Director 2013-11-02 CURRENT 1974-04-10 Active
ROY CAMPBELL ARGYLL HOLIDAYS LIMITED Director 2011-03-08 CURRENT 2009-12-18 Liquidation
ROY CAMPBELL K A & R CAMPBELL HOLDINGS LIMITED Director 2009-04-24 CURRENT 2009-04-24 Liquidation
ROY CAMPBELL STRATHECK HOLIDAY PARK LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
ROY CAMPBELL LOCH AWE HOLIDAY PARK LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
ROY CAMPBELL CARRICK CASTLE HOTEL LIMITED Director 2007-06-20 CURRENT 1972-03-21 Liquidation
ROY CAMPBELL MONTEITH PAPER PRODUCTS LIMITED Director 2007-06-20 CURRENT 1975-02-25 Liquidation
ROY CAMPBELL DRIMSYNIE ESTATE LIMITED Director 2006-02-06 CURRENT 1973-12-13 Liquidation
ROY CAMPBELL DRIMSYNIE CONSTRUCTION LIMITED Director 2001-10-15 CURRENT 1973-12-18 Liquidation
ROY CAMPBELL COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED Director 1991-06-03 CURRENT 1991-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-28APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY NAPP
2024-02-08APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL SMITH
2024-02-08DIRECTOR APPOINTED DARREN SCUTTER
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-03Memorandum articles filed
2023-10-03APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BARBOSA VARANDAS FERNANDES
2022-10-10CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WALKER
2022-09-09APPOINTMENT TERMINATED, DIRECTOR OLIVER VINES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SHEERIN
2022-08-30DIRECTOR APPOINTED MR GORDON ALEXANDER WALKER
2022-08-26DIRECTOR APPOINTED MR ANDREW JAMES SHEERIN
2022-08-26DIRECTOR APPOINTED MR OLIVER VINES
2022-02-17DIRECTOR APPOINTED MR. MARK SEATON
2022-02-16DIRECTOR APPOINTED MR. DAVID ANTHONY NAPP
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR KEITH CAMPBELL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ALLAN DOUGLAS CAMPBELL
2022-02-16DIRECTOR APPOINTED MR. GEOFFREY MICHAEL SMITH
2022-02-16DIRECTOR APPOINTED MR FRANCISCO BARBOSA VARANDAS FERNANDES
2022-02-16Termination of appointment of Allan Douglas Campbell on 2022-01-31
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 17000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 17000
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 17000
2014-09-26AR0125/09/14 FULL LIST
2014-09-26AR0125/09/14 FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-09-26AR0125/09/13 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2012-09-26AR0125/09/12 ANNUAL RETURN FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-07MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2011-09-29AR0125/09/11 ANNUAL RETURN FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-06AR0125/09/10 ANNUAL RETURN FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DOUGLAS CAMPBELL / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CAMPBELL / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CAMPBELL / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN DOUGLAS CAMPBELL / 27/10/2009
2009-10-12AR0125/09/09 FULL LIST
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-10-06363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-08363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2006-10-03363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-29363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-09-30363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-30363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-01363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-28363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-23363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-16410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-14363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/97
1997-09-22363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-21363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-09-26363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-28363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-02-16419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOCHGOILHEAD STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCHGOILHEAD STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1984-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCHGOILHEAD STORES LIMITED

Intangible Assets
Patents
We have not found any records of LOCHGOILHEAD STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHGOILHEAD STORES LIMITED
Trademarks
We have not found any records of LOCHGOILHEAD STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHGOILHEAD STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOCHGOILHEAD STORES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOCHGOILHEAD STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHGOILHEAD STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHGOILHEAD STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.