Isles Of Loch Lomond Ltd GLASGOW


Isles Of Loch Lomond started in year 2008 as Private Limited Company with registration number SC336472. The Isles Of Loch Lomond company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 6th Floor Gordon Chambers. Postal code: G1 3NQ. Since 2008/03/26 Isles Of Loch Lomond Ltd is no longer carrying the name Island Workboat.

There is a single director in the firm at the moment - Ian M., appointed on 21 January 2008. In addition, a secretary was appointed - Tine M., appointed on 21 January 2008. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Isles Of Loch Lomond Ltd Address / Contact

Office Address 6th Floor Gordon Chambers
Office Address2 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC336472
Date of Incorporation Mon, 21st Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 16 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Tine M.

Position: Secretary

Appointed: 21 January 2008

Ian M.

Position: Director

Appointed: 21 January 2008

Cosec Limited

Position: Corporate Director

Appointed: 21 January 2008

Resigned: 21 January 2008

Cosec Limited

Position: Corporate Secretary

Appointed: 21 January 2008

Resigned: 21 January 2008

Codir Limited

Position: Corporate Director

Appointed: 21 January 2008

Resigned: 21 January 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Ian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Island Workboat March 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-2 216-2 075796-1 657530-3 417       
Balance Sheet
Cash Bank In Hand1 7129773 8584 0844 812678       
Cash Bank On Hand     6785931 4722385 86715 0576 5792 517
Current Assets7 0136 19110 72313 18514 05615 36414 81015 73213 73814 16723 35714 87910 817
Debtors5 3015 2146 8658019446 3865 9175 9605 200    
Net Assets Liabilities         -7 585-12 981-22 765-32 914
Other Debtors      217      
Property Plant Equipment     2316129751 307 
Stocks Inventory   8 3008 3008 300       
Tangible Fixed Assets95212124413023       
Total Inventories     8 3008 3008 3008 3008 3008 3008 3008 300
Net Assets Liabilities Including Pension Asset Liability-2 216-2 075           
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve-2 220-2 079792-1 661526-3 421       
Shareholder Funds-2 216-2 075796-1 657530-3 417       
Other
Accrued Liabilities     1 9962 219      
Accumulated Depreciation Impairment Property Plant Equipment     4124194234264284301 0731 788
Average Number Employees During Period      2222222
Bank Borrowings Overdrafts          12 0008 4006 200
Corporation Tax Payable     16 73514 801      
Creditors     18 80417 28519 81421 89721 75912 0008 40038 188
Creditors Due Within One Year 8 47810 05114 88313 55618 804       
Increase From Depreciation Charge For Year Property Plant Equipment      74322643715
Merchandise     8 3008 3008 3008 300    
Net Current Assets Liabilities-2 311-2 287672-1 698500-3 440-2 475-4 082-8 159-7 592-986-15 424-27 371
Number Shares Allotted  2222       
Other Creditors      2 4842 4662 7652 8133 6214 5885 863
Other Taxation Social Security Payable     6714 80117 34819 13118 94620 72223 31529 925
Par Value Share  1111       
Prepayments     446217      
Property Plant Equipment Gross Cost     4354354354354354352 380165
Provisions For Liabilities Balance Sheet Subtotal           248154
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Cost Or Valuation225435435435435        
Tangible Fixed Assets Depreciation130223311394405412       
Tangible Fixed Assets Depreciation Charged In Period  8883117       
Total Additions Including From Business Combinations Property Plant Equipment           1 945219
Total Assets Less Current Liabilities-2 216-2 075796-1 657530-3 417-2 459-4 070-8 150-7 585-981-14 117-26 560
Trade Creditors Trade Payables        1    
Trade Debtors Trade Receivables     5 9405 7005 9605 200    
Creditors Due Within One Year Total Current Liabilities9 3248 478           
Fixed Assets95212           
Tangible Fixed Assets Additions 210           
Tangible Fixed Assets Depreciation Charge For Period 93           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/21
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements