Background WavePink WaveYellow Wave

THE LOCH LOMOND STEAMSHIP COMPANY (SC160932)

THE LOCH LOMOND STEAMSHIP COMPANY (SC160932) is an active UK company. incorporated on 9 October 1995. with registered office in Alexandria. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE LOCH LOMOND STEAMSHIP COMPANY has been registered for 30 years. Current directors include ALLAN, Nicholas Stephen, BIBERBACH, Petra Elke, CARR, Hugh and 6 others.

Company Number
SC160932
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 1995
Age
30 years
Address
The Pier Pier Road, Alexandria, G83 8QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ALLAN, Nicholas Stephen, BIBERBACH, Petra Elke, CARR, Hugh, CORMACK, Simon Peter, HAMILTON, John, REID, Ian, ROBERTSON, Iain, STEVENSON, Gary Robert, URQUHART, Anne Lloyd
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOCH LOMOND STEAMSHIP COMPANY

THE LOCH LOMOND STEAMSHIP COMPANY is an active company incorporated on 9 October 1995 with the registered office located in Alexandria. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE LOCH LOMOND STEAMSHIP COMPANY was registered 30 years ago.(SIC: 91030)

Status

active

Active since 30 years ago

Company No

SC160932

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Pier Pier Road Balloch Alexandria, G83 8QX,

Previous Addresses

55 Queen Street Edinburgh EH2 3PA Scotland
From: 17 November 2011To: 6 May 2013
55/56 Queen Street Edinburgh EH2 3PA
From: 9 October 1995To: 17 November 2011
Timeline

40 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Apr 13
Director Left
Oct 15
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CARR, Hugh

Active
Pier Road, AlexandriaG83 8QX
Secretary
Appointed 25 Jan 2024

ALLAN, Nicholas Stephen

Active
Pier Road, AlexandriaG83 8QX
Born December 1962
Director
Appointed 17 Nov 2022

BIBERBACH, Petra Elke

Active
Pier Road, AlexandriaG83 8QX
Born February 1957
Director
Appointed 27 Apr 2023

CARR, Hugh

Active
Pier Road, AlexandriaG83 8QX
Born January 1961
Director
Appointed 16 Jan 2024

CORMACK, Simon Peter

Active
Pier Road, AlexandriaG83 8QX
Born July 1976
Director
Appointed 11 Dec 2019

HAMILTON, John

Active
Pier Road, AlexandriaG83 8QX
Born December 1948
Director
Appointed 17 Nov 2022

REID, Ian

Active
Pier Road, AlexandriaG83 8QX
Born March 1971
Director
Appointed 27 Nov 2024

ROBERTSON, Iain

Active
Pier Road, AlexandriaG83 8QX
Born December 1955
Director
Appointed 02 Mar 2013

STEVENSON, Gary Robert

Active
Pier Road, AlexandriaG83 8QX
Born April 1972
Director
Appointed 02 Jul 2018

URQUHART, Anne Lloyd

Active
Pier Road, AlexandriaG83 8QX
Born March 1948
Director
Appointed 08 Aug 2016

BOYD, Andrew Alexander

Resigned
12 Learmonth Place, EdinburghEH4 1AU
Secretary
Appointed 09 Oct 1995
Resigned 23 Oct 2018

ROBERTSON, Iain

Resigned
Pier Road, AlexandriaG83 8QX
Secretary
Appointed 01 Nov 2019
Resigned 25 Jan 2024

BARR, Alexander Brown

Resigned
Pier Road, AlexandriaG83 8QX
Born February 1952
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2020

BEVERIDGE, John Mackenzie

Resigned
Pier Road, AlexandriaG83 8QX
Born February 1953
Director
Appointed 13 Nov 1995
Resigned 16 Mar 2021

BIDDULPH, James Edward

Resigned
Pier Road, AlexandriaG83 8QX
Born February 1945
Director
Appointed 21 Aug 2017
Resigned 17 Apr 2024

BLACKLOCK, Kenneth Charles

Resigned
Pier Road, AlexandriaG83 8QX
Born July 1948
Director
Appointed 24 Oct 2019
Resigned 25 Jan 2021

BROWN, Robert Leslie

Resigned
35 Dorchester Avenue, GlasgowG12 0EQ
Born October 1942
Director
Appointed 10 Apr 2003
Resigned 10 Aug 2010

BURROWS, Ian Edwin

Resigned
32 Queen Street, HelensburghG84 9QL
Born September 1934
Director
Appointed 12 Nov 1997
Resigned 06 Mar 2003

DOBIE, Robert

Resigned
Pier Road, AlexandriaG83 8QX
Born September 1936
Director
Appointed 05 Mar 2007
Resigned 27 Mar 2017

FARRELL, Jill Mary

Resigned
Pier Road, AlexandriaG83 8QX
Born September 1966
Director
Appointed 14 Nov 2016
Resigned 26 Jan 2018

FERNIE, Ian Brown

Resigned
Pier Road, AlexandriaG83 8QX
Born April 1948
Director
Appointed 04 Oct 1999
Resigned 19 Apr 2021

FISHWICK, Joseph Elder, Commander (Cdr)

Resigned
Dunbeg, HelensburghG84 9LE
Born May 1944
Director
Appointed 21 Feb 2004
Resigned 13 Jul 2009

FRASER, James Briengan

Resigned
33 Argyle Grove, DunblaneFK15 9DT
Born December 1954
Director
Appointed 13 Nov 1995
Resigned 04 Dec 1995

FRASER, James Briengan

Resigned
33 Argyle Grove, DunblaneFK15 9DT
Born December 1954
Director
Appointed 13 Nov 1995
Resigned 31 Mar 1998

HUGHAN, Michael John

Resigned
Pier Road, AlexandriaG83 8QX
Born June 1941
Director
Appointed 04 Dec 1995
Resigned 29 Jun 2015

MACDONALD, Alistair

Resigned
32 Hawthorn Street, ClydebankG81 3HZ
Born May 1941
Director
Appointed 27 Aug 1999
Resigned 13 Sept 2000

MACKECHNIE, William

Resigned
26 Oxhill Road, DumbartonG82 4DG
Born January 1949
Director
Appointed 09 Oct 1995
Resigned 22 Dec 2006

MACLEOD, Alistair

Resigned
Low Netherton, LangbankPA14 6YG
Born September 1939
Director
Appointed 13 Nov 1995
Resigned 30 Sept 1999

MCKAY, Ronald John

Resigned
Pier Road, AlexandriaG83 8QX
Born February 1950
Director
Appointed 04 Feb 2008
Resigned 30 Aug 2019

MILLS, John

Resigned
Pier Road, AlexandriaG83 8QX
Born April 1978
Director
Appointed 17 Aug 2018
Resigned 02 Mar 2023

MITCHELL, James Scott

Resigned
Pier Road, AlexandriaG83 8QX
Born December 1946
Director
Appointed 18 Nov 2020
Resigned 15 Sept 2023

NAYSMITH, Robin Shand

Resigned
Pier Road, AlexandriaG83 8QX
Born May 1957
Director
Appointed 14 Nov 2016
Resigned 28 Sept 2017

ONEILL, Patrick

Resigned
26 Bellsmyre Avenue, DumbartonG82 3AR
Born May 1928
Director
Appointed 09 Oct 1995
Resigned 15 May 1998

PATERSON, Colin Stuart

Resigned
11 Macleod Drive, HelensburghG84 9QS
Born July 1932
Director
Appointed 12 Nov 1997
Resigned 31 Dec 2009

PRESTON, Philip Godfrey

Resigned
Pier Road, AlexandriaG83 8QX
Born May 1956
Director
Appointed 18 Jan 2010
Resigned 15 May 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Memorandum Articles
12 May 2017
MAMA
Resolution
12 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Memorandum Articles
29 January 2015
MAMA
Resolution
29 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Memorandum Articles
28 August 2013
MEM/ARTSMEM/ARTS
Resolution
28 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
11 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
224224
Legacy
2 February 1996
288288
Memorandum Articles
19 January 1996
MEM/ARTSMEM/ARTS
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
14 December 1995
288288
Legacy
1 December 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Incorporation Company
9 October 1995
NEWINCIncorporation