Background WavePink WaveYellow Wave

LOCH LOMOND WAKEBOARD LTD (SC358720)

LOCH LOMOND WAKEBOARD LTD (SC358720) is an active UK company. incorporated on 27 April 2009. with registered office in Dumbarton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LOCH LOMOND WAKEBOARD LTD has been registered for 16 years. Current directors include COLQUHOUN, Raymond, ELLIS, Thomas David, FORSYTH, William Gordon and 1 others.

Company Number
SC358720
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
Unit 3b 45-50 Castlegreen Street, Dumbarton, G82 1JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COLQUHOUN, Raymond, ELLIS, Thomas David, FORSYTH, William Gordon, PRIESTLEY, Russell Dale Shaun
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH LOMOND WAKEBOARD LTD

LOCH LOMOND WAKEBOARD LTD is an active company incorporated on 27 April 2009 with the registered office located in Dumbarton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LOCH LOMOND WAKEBOARD LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

SC358720

LTD Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Unit 3b 45-50 Castlegreen Street Dumbarton, G82 1JB,

Previous Addresses

3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland
From: 13 December 2017To: 29 October 2025
, Suite 3/5 135 Buchanan Street, Glasgow, G1 2JA
From: 20 June 2012To: 13 December 2017
, Bissets Murray & Co 149 Dalsetter Avenue, Glasgow, G15 8TE, Scotland
From: 24 May 2011To: 20 June 2012
, Murray Accountancy & Business Services Ltd 1st Floor, 149 Dalsetter Avenue, Glasgow, Lanarkshire, G15 8TE
From: 27 April 2009To: 24 May 2011
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Aug 17
New Owner
Apr 18
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Share Issue
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

COLQUHOUN, Raymond

Active
Castlegreen Street, DumbartonG82 1JB
Born May 1967
Director
Appointed 31 Aug 2017

ELLIS, Thomas David

Active
East Beach, Lytham St. AnnesFY8 5FT
Born February 1980
Director
Appointed 18 Mar 2025

FORSYTH, William Gordon

Active
Castlegreen Street, DumbartonG82 1JB
Born August 1978
Director
Appointed 27 Apr 2009

PRIESTLEY, Russell Dale Shaun

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967
Director
Appointed 18 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 Mar 2025

Mr Raymond Colquhoun

Ceased
16 Gordon Street, GlasgowG1 3PT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017
Ceased 18 Mar 2025

Mr William Gordon Forsyth

Ceased
16 Gordon Street, GlasgowG1 3PT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 March 2025
MAMA
Resolution
27 March 2025
RESOLUTIONSResolutions
Resolution
26 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
16 June 2020
AAMDAAMD
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Incorporation Company
27 April 2009
NEWINCIncorporation