LOCH LOMOND BUS SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Accounts for a small company made up to 2023-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-01-02

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY GRANT BALLANTYNE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR GRANT BALLANTYNE

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY ALBERT HENDRY

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL - JNR.

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALBERT HENDRY / 30/11/2013

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EASDALE

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RALPH ROBERT ROBERTS

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM BLOCK 4 VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PD UNITED KINGDOM

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ALEXANDER EASDALE

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR ALBERT HENDRY

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCCOLL

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JAMES EASDALE

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR. WILLIAM MCCOLL - JNR.

View Document

24/01/1124 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCOLL / 30/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BALLAGN GARAGE STIRLING ROAD BALLOCH ALEXANDRIA G83 8AF

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 COMPANY NAME CHANGED LOMOND AUTOGAS LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company