UKBizDB.co.uk

THE LOCH NESS COFFEE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Loch Ness Coffee Company Limited. The company was founded 22 years ago and was given the registration number SC221691. The firm's registered office is in INVERNESS. You can find them at 2 Seafield Road, , Inverness, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE LOCH NESS COFFEE COMPANY LIMITED
Company Number:SC221691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:2 Seafield Road, Inverness, Scotland, IV1 1SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clansman Hotel, Brackla, Lochness Side, Inverness, IV3 8LA

Director16 March 2005Active
Birnam, East Lewiston, Drumnadrochit, Scotland, IV63 6UJ

Director15 March 2011Active
Birnam, Coiltyside, East Lewiston, Drumnadrochit, IV63 6UG

Director30 July 2001Active
Drum Hotel, Drumnadrochit, Scotland, IV63 6TU

Director12 March 2024Active
Relugas 18, Island Bank Road, Inverness, IV2 4QS

Director21 March 2006Active
Relugas, 18 Island Bank Road, Inverness, Scotland, IV2 4QS

Director15 March 2011Active
Relugas, 18 Island Bank Road, Inverness, Scotland, IV2 4QS

Director08 August 2016Active
Birnam, Coiltyside, East Lewiston, Drumnadrochit, IV63 6UG

Secretary30 July 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary30 July 2001Active
Cul-A-Mhuilinn, Milton, Drumnadrochit, IV63 6UA

Director30 July 2001Active
Birnam, Coiltyside, East Lewiston, Drumnadrochit, IV63 6UG

Director30 July 2001Active
Relujan 18 Island Bank Road, Inverness, IV2 4QS

Director30 July 2001Active
18 Island Bank Road, Inverness, IV2 4QS

Director29 June 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director30 July 2001Active

People with Significant Control

James Fraser Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Scotland
Address:Birnam, East Lewiston, Inverness, Scotland, IV63 6UG
Nature of control:
  • Significant influence or control
Mr Angus Fraser Mcmaster
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Relugas, 18 Island Bank Road, Inverness, Scotland, IV2 4QS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.