Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHSIDE ENGINEERING LTD.
Company Information for

LOCHSIDE ENGINEERING LTD.

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEEN'S GARDENS, ABERDEEN, AB15 4YD,
Company Registration Number
SC348643
Private Limited Company
Liquidation

Company Overview

About Lochside Engineering Ltd.
LOCHSIDE ENGINEERING LTD. was founded on 2008-09-16 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Lochside Engineering Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCHSIDE ENGINEERING LTD.
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP
7 QUEEN'S GARDENS
ABERDEEN
AB15 4YD
Other companies in AB53
 
Filing Information
Company Number SC348643
Company ID Number SC348643
Date formed 2008-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940544629  
Last Datalog update: 2023-09-05 13:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHSIDE ENGINEERING LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOINO CONSULTING LIMITED   S B P BUSINESS SERVICES LTD.
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 LOCHSIDE ENGINEERING LTD.

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BOTHWELL
Company Secretary 2008-09-16
CRAIG ALEXANDER MURRAY
Director 2008-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2008-09-16 2008-09-16
STEPHEN MABBOTT LTD.
Director 2008-09-16 2008-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BOTHWELL GAA CONSTRUCTION LTD. Company Secretary 2009-01-06 CURRENT 2009-01-06 Active - Proposal to Strike off
ROBERT WILLIAM BOTHWELL KIRKHILL INDUSTRIAL SUPPLIES LIMITED Company Secretary 2008-10-20 CURRENT 2002-10-24 Dissolved 2014-05-30
ROBERT WILLIAM BOTHWELL RAINNIESHILL ENGINEERING LTD. Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2015-01-23
ROBERT WILLIAM BOTHWELL BWT DESIGN LTD. Company Secretary 2008-10-03 CURRENT 2008-10-03 Active
ROBERT WILLIAM BOTHWELL UNIVERSAL INSPECTION (U.K.) LTD. Company Secretary 2008-02-28 CURRENT 1999-06-24 Active - Proposal to Strike off
ROBERT WILLIAM BOTHWELL ELPETRO LTD. Company Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2013-12-06
ROBERT WILLIAM BOTHWELL JORGEM LTD. Company Secretary 2005-10-27 CURRENT 2005-10-27 Dissolved 2014-10-17
ROBERT WILLIAM BOTHWELL RAYZ HAIR & TANNING SALON LTD. Company Secretary 2005-06-22 CURRENT 2005-06-22 Active - Proposal to Strike off
ROBERT WILLIAM BOTHWELL FAIRWAYS SPORTS PROMOTIONS LTD. Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
ROBERT WILLIAM BOTHWELL KMSEA CONSTRUCTION LTD. Company Secretary 2005-01-06 CURRENT 2005-01-06 Dissolved 2016-07-05
ROBERT WILLIAM BOTHWELL MCKENZIE SUBSEA ENGINEERING LTD. Company Secretary 2004-11-23 CURRENT 2004-11-23 Active - Proposal to Strike off
ROBERT WILLIAM BOTHWELL EVERGREEN LANDSCAPING DESIGN LTD. Company Secretary 2003-03-31 CURRENT 2003-03-31 Active - Proposal to Strike off
ROBERT WILLIAM BOTHWELL WINDOW CLEANING SERVICES (ABERDEEN) LTD. Company Secretary 2003-01-09 CURRENT 2003-01-09 Dissolved 2015-01-09
ROBERT WILLIAM BOTHWELL J.E.R. ENGINEERING LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Dissolved 2018-04-30

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
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 73 Forest Avenue Aberdeen AB15 4TN Scotland
2023-08-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-0530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM 73 Beaconsfield Place Aberdeen AB15 4AD Scotland
2022-08-30Change of details for Mr Craig Alexander Murray as a person with significant control on 2022-08-30
2022-08-30Director's details changed for Mr Craig Alexander Murray on 2022-08-30
2022-08-30CH01Director's details changed for Mr Craig Alexander Murray on 2022-08-30
2022-08-30PSC04Change of details for Mr Craig Alexander Murray as a person with significant control on 2022-08-30
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM 73 Beaconsfield Place Aberdeen AB15 4AD Scotland
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3486430001
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CH01Director's details changed for Mr Craig Alexander Murray on 2021-06-02
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM The Old School School Road Fyvie Turriff Aberdeenshire AB53 8QE
2021-06-02PSC04Change of details for Mr Craig Alexander Murray as a person with significant control on 2021-06-02
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-06-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3486430002
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3486430002
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-19AR0116/09/14 ANNUAL RETURN FULL LIST
2014-10-19CH01Director's details changed for Craig Alexander Murray on 2014-09-16
2014-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/14 FROM 13 Lochside Terrace Bridge of Don Aberdeen AB23 8QU
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3486430001
2014-05-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0116/09/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0116/09/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0116/09/11 ANNUAL RETURN FULL LIST
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0116/09/10 ANNUAL RETURN FULL LIST
2010-11-26CH01Director's details changed for Craig Alexander Murray on 2009-10-01
2010-05-31AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-09-29288aSECRETARY APPOINTED ROBERT WILLIAM BOTHWELL
2008-09-29288aDIRECTOR APPOINTED CRAIG ALEXANDER MURRAY
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-09-18RES01ADOPT MEM AND ARTS 16/09/2008
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to LOCHSIDE ENGINEERING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-01
Notices to Creditors2023-09-01
Appointment of Liquidators2023-09-01
Fines / Sanctions
No fines or sanctions have been issued against LOCHSIDE ENGINEERING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding BANK OF SCOTLAND PLC
2014-07-25 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 34,209
Creditors Due Within One Year 2012-09-30 £ 29,292
Creditors Due Within One Year 2012-09-30 £ 29,292
Creditors Due Within One Year 2011-09-30 £ 31,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LOCHSIDE ENGINEERING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 276,998
Cash Bank In Hand 2012-09-30 £ 199,179
Cash Bank In Hand 2012-09-30 £ 199,179
Cash Bank In Hand 2011-09-30 £ 142,323
Current Assets 2013-09-30 £ 289,886
Current Assets 2012-09-30 £ 210,992
Current Assets 2012-09-30 £ 210,992
Current Assets 2011-09-30 £ 160,018
Debtors 2013-09-30 £ 12,888
Debtors 2012-09-30 £ 11,813
Debtors 2012-09-30 £ 11,813
Debtors 2011-09-30 £ 17,695
Shareholder Funds 2013-09-30 £ 255,677
Shareholder Funds 2012-09-30 £ 182,223
Shareholder Funds 2012-09-30 £ 182,223
Shareholder Funds 2011-09-30 £ 129,928
Tangible Fixed Assets 2012-09-30 £ 0
Tangible Fixed Assets 2011-09-30 £ 1,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOCHSIDE ENGINEERING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHSIDE ENGINEERING LTD.
Trademarks
We have not found any records of LOCHSIDE ENGINEERING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHSIDE ENGINEERING LTD.. 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 (71122 - Engineering related scientific and technical consulting activities) as LOCHSIDE ENGINEERING LTD. are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where LOCHSIDE ENGINEERING LTD. 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 LOCHSIDE ENGINEERING LTD. 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 LOCHSIDE ENGINEERING LTD. 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.