The Loch Lomond Steamship Company ALEXANDRIA


Founded in 1995, The Loch Lomond Steamship Company, classified under reg no. SC160932 is an active company. Currently registered at The Pier Pier Road G83 8QX, Alexandria the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 10 directors in the the company, namely Hugh C., Petra B. and Nicholas A. and others. In addition one secretary - Hugh C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Loch Lomond Steamship Company Address / Contact

Office Address The Pier Pier Road
Office Address2 Balloch
Town Alexandria
Post code G83 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160932
Date of Incorporation Mon, 9th Oct 1995
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Hugh C.

Position: Secretary

Appointed: 25 January 2024

Hugh C.

Position: Director

Appointed: 16 January 2024

Petra B.

Position: Director

Appointed: 27 April 2023

Nicholas A.

Position: Director

Appointed: 17 November 2022

Susan T.

Position: Director

Appointed: 17 November 2022

John H.

Position: Director

Appointed: 17 November 2022

Simon C.

Position: Director

Appointed: 11 December 2019

Gary S.

Position: Director

Appointed: 02 July 2018

James B.

Position: Director

Appointed: 21 August 2017

Anne U.

Position: Director

Appointed: 08 August 2016

Iain R.

Position: Director

Appointed: 02 March 2013

Henri V.

Position: Director

Appointed: 18 March 2021

Resigned: 29 November 2023

James M.

Position: Director

Appointed: 18 November 2020

Resigned: 15 September 2023

Iain R.

Position: Secretary

Appointed: 01 November 2019

Resigned: 25 January 2024

Kenneth B.

Position: Director

Appointed: 24 October 2019

Resigned: 25 January 2021

John M.

Position: Director

Appointed: 17 August 2018

Resigned: 02 March 2023

Alexander B.

Position: Director

Appointed: 02 July 2018

Resigned: 31 December 2020

Jill F.

Position: Director

Appointed: 14 November 2016

Resigned: 26 January 2018

Robin N.

Position: Director

Appointed: 14 November 2016

Resigned: 28 September 2017

Alexander W.

Position: Director

Appointed: 18 January 2010

Resigned: 03 August 2010

Philip P.

Position: Director

Appointed: 18 January 2010

Resigned: 15 May 2016

Ronald M.

Position: Director

Appointed: 04 February 2008

Resigned: 30 August 2019

Robert D.

Position: Director

Appointed: 05 March 2007

Resigned: 27 March 2017

Joseph F.

Position: Director

Appointed: 21 February 2004

Resigned: 13 July 2009

Alastair W.

Position: Director

Appointed: 21 February 2004

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 10 April 2003

Resigned: 10 August 2010

Ian F.

Position: Director

Appointed: 04 October 1999

Resigned: 19 April 2021

Iain R.

Position: Director

Appointed: 27 August 1999

Resigned: 13 September 2000

Alistair M.

Position: Director

Appointed: 27 August 1999

Resigned: 13 September 2000

Colin P.

Position: Director

Appointed: 12 November 1997

Resigned: 31 December 2009

Ian B.

Position: Director

Appointed: 12 November 1997

Resigned: 06 March 2003

Michael H.

Position: Director

Appointed: 04 December 1995

Resigned: 29 June 2015

Alistair M.

Position: Director

Appointed: 13 November 1995

Resigned: 30 September 1999

John B.

Position: Director

Appointed: 13 November 1995

Resigned: 16 March 2021

James F.

Position: Director

Appointed: 13 November 1995

Resigned: 04 December 1995

William M.

Position: Director

Appointed: 09 October 1995

Resigned: 22 December 2006

Andrew B.

Position: Secretary

Appointed: 09 October 1995

Resigned: 23 October 2018

Patrick O.

Position: Director

Appointed: 09 October 1995

Resigned: 15 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand220 30996 543
Current Assets241 849126 328
Debtors21 54029 785
Net Assets Liabilities2 253 6582 146 957
Other Debtors 323
Property Plant Equipment2 021 2692 029 921
Other
Charity Funds2 253 6582 146 957
Cost Charitable Activity85 415107 963
Donations Legacies90 22872 904
Expenditure170 350196 788
Expenditure Material Fund 196 788
Income Endowments96 32490 087
Income From Charitable Activity6 09617 183
Income Material Fund 90 087
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses74 026106 701
Accrued Liabilities6 0875 348
Accumulated Depreciation Impairment Property Plant Equipment561 942640 747
Average Number Employees During Period21
Creditors9 4609 292
Depreciation Expense Property Plant Equipment73 06785 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 196
Disposals Property Plant Equipment 62 218
Increase From Depreciation Charge For Year Property Plant Equipment 85 001
Net Current Assets Liabilities232 389117 036
Other Taxation Social Security Payable854526
Pension Other Post-employment Benefit Costs Other Pension Costs700644
Prepayments17 19617 046
Prepayments Accrued Income 1 616
Property Plant Equipment Gross Cost2 583 2112 670 668
Recoverable Value-added Tax3 3601 657
Total Additions Including From Business Combinations Property Plant Equipment 149 675
Total Assets Less Current Liabilities2 253 6582 146 957
Trade Creditors Trade Payables2 5193 418
Trade Debtors Trade Receivables9849 143
Wages Salaries39 91927 775

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (25 pages)

Company search

Advertisements