Background WavePink WaveYellow Wave

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED (SC210182)

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED (SC210182) is an active UK company. incorporated on 18 August 2000. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of domestic buildings. BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED has been registered for 25 years. Current directors include CANNON, Michael, KIRK, Owen, O'DONNELL, Harry Joseph.

Company Number
SC210182
Status
active
Type
ltd
Incorporated
18 August 2000
Age
25 years
Address
13 Newton Place, Glasgow, G3 7PR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CANNON, Michael, KIRK, Owen, O'DONNELL, Harry Joseph
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED

BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED is an active company incorporated on 18 August 2000 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

SC210182

LTD Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

VISIONDALE LIMITED
From: 18 August 2000To: 6 September 2000
Contact
Address

13 Newton Place Glasgow, G3 7PR,

Previous Addresses

4D Auchingramont Road Hamilton ML3 6JT United Kingdom
From: 5 April 2012To: 29 November 2012
13 Newton Place Glasgow G3 7PR
From: 18 August 2000To: 5 April 2012
Timeline

9 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 10
Loan Cleared
May 16
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Nov 22
Loan Cleared
Nov 25
Loan Cleared
Jan 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CANNON, Michael

Active
St Annes, BothernabreenaIRISH
Born October 1956
Director
Appointed 13 Feb 2001

KIRK, Owen

Active
4 Oak Park, Dublin 15IRISH
Born October 1952
Director
Appointed 13 Feb 2001

O'DONNELL, Harry Joseph

Active
60 Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 30 Jan 2001

CITRIN, David Lewis Robert

Resigned
161 Terregles Avenue, GlasgowG41 4RT
Secretary
Appointed 31 Aug 2008
Resigned 24 Nov 2009

O'DONNELL, Harry Joseph

Resigned
60 Newark Drive, GlasgowG41 4PX
Secretary
Appointed 30 Jan 2001
Resigned 28 Sept 2007

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Secretary
Appointed 28 Sept 2007
Resigned 31 Aug 2008

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 18 Aug 2000
Resigned 18 Aug 2000

CITRIN, David Lewis Robert

Resigned
161 Terregles Avenue, GlasgowG41 4RT
Born March 1943
Director
Appointed 08 Feb 2005
Resigned 24 Nov 2009

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Born October 1975
Director
Appointed 28 Sept 2007
Resigned 31 Aug 2008

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

PETER TRAINER COMPANY SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

Persons with significant control

5

Mr Cathal Cannon

Active
Newton Place, GlasgowG3 7PR
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 02 Oct 2021
GlasgowG3 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2021

Mr Harry Joseph O'Donnell

Active
Newton Place, GlasgowG3 7PR
Born June 1954

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 02 Oct 2016

Mr Michael Cannon

Active
Newton Place, GlasgowG3 7PR
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 02 Oct 2016

Mr Owen Kirk

Active
Newton Place, GlasgowG3 7PR
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
28 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Auditors Resignation Company
18 June 2013
AUDAUD
Gazette Filings Brought Up To Date
11 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
19 March 2012
466(Scot)466(Scot)
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Legacy
3 November 2010
MG04sMG04s
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
26 March 2009
419a(Scot)419a(Scot)
Legacy
24 March 2009
410(Scot)410(Scot)
Legacy
17 March 2009
410(Scot)410(Scot)
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
9 October 2008
190190
Legacy
9 October 2008
353353
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
287Change of Registered Office
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
6 February 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
1 February 2007
466(Scot)466(Scot)
Legacy
1 February 2007
410(Scot)410(Scot)
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
88(2)R88(2)R
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
23 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
123Notice of Increase in Nominal Capital
Incorporation Company
18 August 2000
NEWINCIncorporation