Lochrise Limited STIRLING


Lochrise started in year 2011 as Private Limited Company with registration number SC403247. The Lochrise company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Stirling at 2nd Floor Offices. Postal code: FK8 1AY.

Currently there are 2 directors in the the firm, namely Stephen S. and Paul S.. In addition one secretary - Keith L. - is with the company. As of 29 April 2024, there were 4 ex directors - Steven K., Nicholas L. and others listed below. There were no ex secretaries.

Lochrise Limited Address / Contact

Office Address 2nd Floor Offices
Office Address2 52-54 King Street
Town Stirling
Post code FK8 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403247
Date of Incorporation Mon, 11th Jul 2011
Industry Public houses and bars
End of financial Year 25th February
Company age 13 years old
Account next due date Sat, 25th Nov 2023 (156 days after)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Keith L.

Position: Secretary

Appointed: 27 May 2012

Stephen S.

Position: Director

Appointed: 11 July 2011

Paul S.

Position: Director

Appointed: 11 July 2011

Steven K.

Position: Director

Appointed: 30 August 2012

Resigned: 18 May 2015

Nicholas L.

Position: Director

Appointed: 27 February 2012

Resigned: 30 August 2012

Steven K.

Position: Director

Appointed: 21 February 2012

Resigned: 27 February 2012

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 11 July 2011

Resigned: 11 July 2011

Stephen M.

Position: Director

Appointed: 11 July 2011

Resigned: 11 July 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Paul S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephen S. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 11 July 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 11 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-272020-02-262021-02-252022-02-252023-02-28
Balance Sheet
Cash Bank On Hand160 520222 33474 25141 80957592 34498 3544 809
Current Assets754 002791 719765 584946 518856 4441 176 744341 456640 348
Debtors567 143537 022658 234894 793855 8691 084 400243 102635 539
Net Assets Liabilities-496 458-709 170-747 099-1 118 728-1 135 178-717 386-1 315 782-948 674
Other Debtors21 99341 991      
Property Plant Equipment37 48532 22726 30215 301    
Total Inventories26 33932 36333 0999 916    
Other
Accumulated Depreciation Impairment Property Plant Equipment24 87037 12950 81361 81477 11577 11577 115 
Additions Other Than Through Business Combinations Property Plant Equipment 7 0597 759     
Amounts Owed By Group Undertakings Participating Interests545 150495 031      
Amounts Owed To Group Undertakings Participating Interests167 619257 813      
Average Number Employees During Period737373538 1 
Balances Amounts Owed By Related Parties      62096 880
Balances Amounts Owed To Related Parties       66 582
Creditors1 222 9851 421 1831 538 9852 080 5471 991 6221 894 1301 657 2381 589 022
Depreciation Rate Used For Property Plant Equipment 252525252525 
Disposals Property Plant Equipment 58      
Future Minimum Lease Payments Under Non-cancellable Operating Leases301 000299 487301 000301 000301 000   
Increase From Depreciation Charge For Year Property Plant Equipment 12 25913 68411 00115 301   
Net Current Assets Liabilities-468 983-629 464-773 401-1 134 029-1 135 178-717 386-1 315 782-948 674
Other Creditors110 776176 385      
Other Taxation Social Security Payable177 605113 938      
Property Plant Equipment Gross Cost62 35569 35677 11577 11577 11577 11577 115 
Total Assets Less Current Liabilities-431 498-597 237-747 099-1 118 728-1 135 178-717 386-1 315 782-948 674
Trade Creditors Trade Payables766 985873 047      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened to 2023/02/24
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements