In Administration
Company Information for LOCH ORCHY LTD.
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC315531
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
LOCH ORCHY LTD. | ||
Legal Registered Office | ||
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in G51 | ||
Previous Names | ||
|
Company Number | SC315531 | |
---|---|---|
Company ID Number | SC315531 | |
Date formed | 2007-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 29/01/2015 | |
Return next due | 26/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 20:59:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOCH ORCHY PROJECTS LTD. | KENSINGTON HOUSE 227 SAUCHIEHALL STREET 227 SAUCHIEHALL STREET GLASGOW G2 3SX | Dissolved | Company formed on the 2008-10-28 |
Officer | Role | Date Appointed |
---|---|---|
WENCESLAUS FARIA |
||
GEORGE VINAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE VINAS |
Company Secretary | ||
SHELF SECRETARY LIMITED |
Company Secretary | ||
SHELF DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL COMMERCIAL (EXPORT) LIMITED | Company Secretary | 2008-12-31 | CURRENT | 1956-01-09 | Active | |
CANTERVILLE PRODUCTIONS LTD | Company Secretary | 2008-03-12 | CURRENT | 2001-04-19 | Active - Proposal to Strike off | |
GLEN VORLICH LEISURE LTD. | Company Secretary | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
GLEN VORLICH WK LTD | Company Secretary | 2007-07-06 | CURRENT | 2007-06-28 | Dissolved 2014-07-04 | |
COLESBOURNE SERVICES LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2001-02-09 | Active - Proposal to Strike off | |
COLESBOURNE ASSET MANAGEMENT LIMITED | Company Secretary | 2004-03-01 | CURRENT | 1999-09-13 | Active | |
GLEN VORLICH LTD | Company Secretary | 2003-03-26 | CURRENT | 2002-08-05 | Active | |
WB6 CONSTRUCTION LTD | Director | 2013-09-01 | CURRENT | 2013-07-01 | Dissolved 2016-12-20 | |
THE BEITH PROJECT LTD | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
THE KILBIRNIE PROJECT LTD | Director | 2010-09-21 | CURRENT | 2010-09-21 | Active | |
GLEN VORLICH TRADING CO LTD. | Director | 2010-08-01 | CURRENT | 2010-01-08 | Active | |
LOCH ORCHY PROJECTS LTD. | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2016-10-11 | |
GLEN VORLICH LEISURE LTD. | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
GLEN VORLICH WK LTD | Director | 2007-07-06 | CURRENT | 2007-06-28 | Dissolved 2014-07-04 | |
GLEN VORLICH LTD | Director | 2002-08-05 | CURRENT | 2002-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 2/1 24 IBROX STREET GLASGOW G51 1AQ SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 2/1 24 IBROX STREET GLASGOW G51 1AQ SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 0/1 91 MIDDLETON STREET MIDDLETON STREET GLASGOW G51 1AF | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 29/01/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 29/01/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 1/2 34 MIDLOCK STREET GLASGOW G51 1SF | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 1/2 34 MIDLOCK STREET GLASGOW G51 1SF SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 257 DUMBARTON ROAD GLASGOW G11 6AB | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE VINAS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 30/01/07--------- £ SI 99@1=99 £ IC 1/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 4TH FLOOR, STANDARD BUILDINGS 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED EXCHANGELAW (411) LIMITED CERTIFICATE ISSUED ON 01/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-03-08 |
Proposal to Strike Off | 2014-05-30 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 19 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2012-02-01 | £ 698,296 |
---|
Creditors and other liabilities
|
|
|
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 LOCH ORCHY LTD.
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2,602 |
Current Assets | 2012-02-01 | £ 648,354 |
Debtors | 2012-02-01 | £ 100 |
Shareholder Funds | 2012-02-01 | £ 49,942 |
Stocks Inventory | 2012-02-01 | £ 645,652 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LOCH ORCHY LTD. are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LOCH ORCHY LTD. | Event Date | 2016-02-29 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in The Court of Session James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No 9310 ), of BDO LLP , 1 Bridgewater Place, Leeds LS11 5RU Further details contact: Scott Sinclair, Tel: 0141 248 3761. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOCH ORCHY LTD. | Event Date | 2014-05-30 |
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. |