Lochs Motor Transport Limited ISLE OF LEWIS


Lochs Motor Transport started in year 1947 as Private Limited Company with registration number SC025065. The Lochs Motor Transport company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Isle Of Lewis at Cameron Terrace. Postal code: HS2 9PE.

At the moment there are 2 directors in the the firm, namely Ann S. and Roddy M.. In addition one secretary - Ann S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roderick M. who worked with the the firm until 26 January 1995.

This company operates within the HS2 9PE postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0000618 . It is located at Lochs Motor Transport Ltd, Cameron Terrace, Isle Of Lewis with a total of 20 cars.

Lochs Motor Transport Limited Address / Contact

Office Address Cameron Terrace
Office Address2 Leurbost Lochs
Town Isle Of Lewis
Post code HS2 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC025065
Date of Incorporation Thu, 20th Feb 1947
Industry Other passenger land transport
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Ann S.

Position: Director

Appointed: 02 July 1996

Roddy M.

Position: Director

Appointed: 02 July 1996

Ann S.

Position: Secretary

Appointed: 23 April 1996

Roderick M.

Position: Secretary

Resigned: 26 January 1995

Seonaid M.

Position: Director

Appointed: 02 July 1996

Resigned: 10 October 2009

Catherine M.

Position: Director

Appointed: 02 July 1996

Resigned: 01 October 2001

Catherine M.

Position: Secretary

Appointed: 26 January 1995

Resigned: 23 April 1996

Roderick M.

Position: Director

Appointed: 16 November 1988

Resigned: 01 July 1996

Alexander M.

Position: Director

Appointed: 16 November 1988

Resigned: 26 January 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Roddy M. This PSC and has 50,01-75% shares. The second entity in the PSC register is Ann S. This PSC owns 25-50% shares.

Roddy M.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Ann S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth365 118384 982428 666440 722415 783       
Balance Sheet
Cash Bank In Hand84 580118 20692 492124 608120 012       
Cash Bank On Hand    120 012142 029178 427248 566196 149390 232490 519608 416
Current Assets92 431122 80799 380140 946128 401155 997194 827305 766252 039459 905583 512702 306
Debtors2 5051 5402 57512 4623 6917 1678 98648 24645 73559 59077 34181 077
Net Assets Liabilities    415 783408 012574 643838 913792 536982 4921 142 5651 417 572
Net Assets Liabilities Including Pension Asset Liability365 118384 982428 666440 722415 783       
Other Debtors    5005 7711 00046 94230 15155 24769 27560 683
Property Plant Equipment    746 496732 372761 3841 027 8621 636 3541 590 9491 691 3091 634 390
Stocks Inventory5 3463 0614 3133 8764 698       
Tangible Fixed Assets513 723698 277528 247804 205746 496       
Total Inventories    4 6986 8017 4148 95410 15510 08315 65212 813
Reserves/Capital
Called Up Share Capital3 9003 9003 9003 9003 900       
Profit Loss Account Reserve361 218381 082424 766436 822411 883       
Shareholder Funds365 118384 982428 666440 722415 783       
Other
Accumulated Depreciation Impairment Property Plant Equipment    855 364995 101956 939805 1981 128 6851 312 9091 659 4671 991 686
Average Number Employees During Period    66778202222
Bank Borrowings Overdrafts    11 9067 7867 4309 95475613 2845 258258
Creditors    468 783501 991424 581519 077934 383870 338955 830790 163
Creditors Due After One Year235 251382 035221 226456 025468 783       
Creditors Due Within One Year104 200119 41757 208142 34299 373       
Debtors Due After One Year    -500       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     104 165223 445363 910 150 14447 54776 572
Disposals Property Plant Equipment     137 205386 500581 700 517 277102 226293 000
Finance Lease Liabilities Present Value Total    402 279431 108346 881438 463851 472765 740833 332685 762
Fixed Assets612 138763 627607 720898 143855 538857 096903 2291 157 3321 782 9531 752 3911 869 3671 830 378
Increase Decrease In Property Plant Equipment     223 500365 250519 150782 459642 015513 500515 300
Increase From Depreciation Charge For Year Property Plant Equipment     243 902185 283212 169323 487334 368394 105408 791
Investments Fixed Assets98 41565 35079 47393 938109 042124 724141 845129 470146 599161 442178 058195 988
Net Current Assets Liabilities-11 7693 39042 172-1 39629 02852 90795 995200 658-56 034100 439229 028377 357
Number Shares Allotted 3 9003 9003 9003 900       
Other Creditors    66 50470 88377 70080 61482 911104 598122 498104 401
Other Investments Other Than Loans    109 042124 724141 845129 470146 599161 442178 058195 988
Other Taxation Social Security Payable    2 1232 5942 26112 4726 9067 32611 41814 992
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 601 8601 727 4731 718 3231 833 0602 765 0392 903 8583 350 7763 626 076
Share Capital Allotted Called Up Paid3 9003 9003 9003 9003 900       
Tangible Fixed Assets Additions 408 29234 249         
Tangible Fixed Assets Cost Or Valuation851 2521 092 0441 081 2931 451 9201 601 860       
Tangible Fixed Assets Depreciation337 529393 767553 046647 715855 364       
Tangible Fixed Assets Depreciation Charged In Period 180 677174 575         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 124 43915 296         
Tangible Fixed Assets Disposals 167 50045 000         
Total Additions Including From Business Combinations Property Plant Equipment     262 818377 350696 437931 979656 096549 144568 300
Total Assets Less Current Liabilities600 369767 017649 892896 747884 566910 003999 2241 357 9901 726 9191 852 8302 098 3952 207 735
Trade Creditors Trade Payables    3811 0801 1151 09372 71020 08841 29224 972
Trade Debtors Trade Receivables    2 0971 3962 0901 3045 5844 3438 06620 394

Transport Operator Data

Lochs Motor Transport Ltd
Address Cameron Terrace , Leurbost
City Isle Of Lewis
Post code HS2 9PE
Vehicles 20

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search