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

LOCHABER BOX LIMITED

SUITE A2, STIRLING AGRICULTURAL CENTRE, STIRLING, FK9 4RN,
Company Registration Number
SC214890
Private Limited Company
Active

Company Overview

About Lochaber Box Ltd
LOCHABER BOX LIMITED was founded on 2001-01-18 and has its registered office in Stirling. The organisation's status is listed as "Active". Lochaber Box Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOCHABER BOX LIMITED
 
Legal Registered Office
SUITE A2
STIRLING AGRICULTURAL CENTRE
STIRLING
FK9 4RN
Other companies in FK9
 
Filing Information
Company Number SC214890
Company ID Number SC214890
Date formed 2001-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 21:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHABER BOX 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 LOCHABER BOX LIMITED

Current Directors
Officer Role Date Appointed
COLIN KEIR BRUNTON
Company Secretary 2003-07-31
GEIR KIELLAND
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUNE MIDTGAARD
Director 2006-01-11 2013-05-31
KARL KRISTIAN SUNDE
Director 2003-01-10 2006-01-11
ALAN GIBSON
Company Secretary 2002-03-13 2003-07-31
ALAN GIBSON
Director 2001-03-26 2003-07-31
RONALD FERGUSON DAVIDSON
Company Secretary 2001-03-26 2002-01-25
RONALD FERGUSON DAVIDSON
Director 2001-03-26 2002-01-25
MD SECRETARIES LIMITED
Nominated Secretary 2001-01-18 2001-03-14
MD DIRECTORS LIMITED
Nominated Director 2001-01-18 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN KEIR BRUNTON SUNDOLITT LIMITED Company Secretary 2005-03-14 CURRENT 2000-10-06 Active
COLIN KEIR BRUNTON PLASBOARD PLASTICS LIMITED Company Secretary 2003-11-20 CURRENT 1979-10-05 Active
COLIN KEIR BRUNTON FOAM PLUS LIMITED Company Secretary 2003-07-31 CURRENT 2001-03-06 Active
GEIR KIELLAND SUNDOLITT LIMITED Director 2013-05-31 CURRENT 2000-10-06 Active
GEIR KIELLAND FOAM PLUS LIMITED Director 2013-05-31 CURRENT 2001-03-06 Active
GEIR KIELLAND PLASBOARD PLASTICS LIMITED Director 2013-05-31 CURRENT 1979-10-05 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
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-06DIRECTOR APPOINTED MR BERTIL SUNDE
2023-09-06APPOINTMENT TERMINATED, DIRECTOR GEIR KIELLAND
2023-01-31CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0118/01/16 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-06AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-04AP01DIRECTOR APPOINTED MR GEIR KIELLAND
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUNE MIDTGAARD
2013-02-05AR0118/01/13 ANNUAL RETURN FULL LIST
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0118/01/12 ANNUAL RETURN FULL LIST
2011-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0118/01/11 ANNUAL RETURN FULL LIST
2010-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0118/01/10 ANNUAL RETURN FULL LIST
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/09 FROM Mirren Court (Three) 123 Renfrew Road Paisley Renfresshire PA3 4EA
2009-11-07CH03SECRETARY'S DETAILS CHNAGED FOR COLIN KEIR BRUNTON on 2009-10-02
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-16363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: ST JAMES HOUSE LINWOOD ROAD, LINWOOD PAISLEY RENFREWSHIRE PA3 3AS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07288aNEW SECRETARY APPOINTED
2003-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-19363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-28288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-15363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-10-30225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LOCHABER BOX 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 LOCHABER BOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCHABER BOX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LOCHABER BOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHABER BOX LIMITED
Trademarks
We have not found any records of LOCHABER BOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHABER BOX 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 LOCHABER BOX 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 LOCHABER BOX 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 LOCHABER BOX 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 LOCHABER BOX 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.