Lochside Vehicle Services Limited FORFAR


Founded in 2005, Lochside Vehicle Services, classified under reg no. SC286940 is an active company. Currently registered at Unit 5 DD8 1TD, Forfar the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Alexander W. and Rodney W.. In addition one secretary - Joyce C. - is with the firm. Currenlty, the company lists one former director, whose name is Alexander W. and who left the the company on 1 January 2020. In addition, there is one former secretary - Linette C. who worked with the the company until 11 May 2022.

Lochside Vehicle Services Limited Address / Contact

Office Address Unit 5
Office Address2 Orchardbank Industrial Estate
Town Forfar
Post code DD8 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC286940
Date of Incorporation Fri, 1st Jul 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joyce C.

Position: Secretary

Appointed: 11 May 2022

Alexander W.

Position: Director

Appointed: 27 August 2020

Rodney W.

Position: Director

Appointed: 01 January 2020

Linette C.

Position: Secretary

Appointed: 01 July 2005

Resigned: 11 May 2022

Alexander W.

Position: Director

Appointed: 01 July 2005

Resigned: 01 January 2020

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Rodney W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alexander W. This PSC owns 75,01-100% shares.

Rodney W.

Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander W.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand57 32238 38759 642    
Current Assets67 33252 52183 91167 41579 813101 599131 465
Debtors10 01014 13424 269    
Net Assets Liabilities9 83535 27089 647101 383118 391118 915130 547
Property Plant Equipment53 75950 15552 573    
Other
Accumulated Depreciation Impairment Property Plant Equipment100 278116 371133 270    
Average Number Employees During Period  23455
Bank Borrowings Overdrafts 4 841     
Corporation Tax Payable2 7778 20211 356    
Creditors102 29659 27146 83724 64719 54631 52145 917
Fixed Assets  52 57358 61558 12448 83740 828
Increase From Depreciation Charge For Year Property Plant Equipment 16 09316 899    
Net Current Assets Liabilities-34 964-6 75037 07442 76860 26770 07889 719
Number Shares Issued Fully Paid  1    
Other Creditors60 36535 25218 314    
Other Taxation Social Security Payable13 4891 8194 709    
Par Value Share  1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 171
Property Plant Equipment Gross Cost154 037166 526185 843    
Provisions For Liabilities Balance Sheet Subtotal8 9608 1358 616    
Total Additions Including From Business Combinations Property Plant Equipment 12 48919 317    
Total Assets Less Current Liabilities18 79543 40589 647101 383118 391118 915130 547
Trade Creditors Trade Payables25 6659 15712 458    
Trade Debtors Trade Receivables10 01014 13424 269    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements