ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Loch & Vine Ltd

Loch & Vine Ltd is an active company incorporated on 16 January 2024 with the registered office located in Edinburgh, City of Edinburgh. Loch & Vine Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
SC795471
Private limited company
Scottish Company
Age
2 years
Incorporated 16 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2026 (21 days ago)
Next confirmation dated 15 January 2027
Due by 29 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 16 Jan31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
1a Torphichen Street
Haymarket
Edinburgh
EH3 8HX
Scotland
Address changed on 15 May 2024 (1 year 8 months ago)
Previous address was 1a Torphichen Street C/O Gallone & Co Edinburgh EH3 8HX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1991
Director • British • Lives in Scotland • Born in Jul 1977
Mr Andrew James Cameron
PSC • British • Lives in Scotland • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Dec31 Jan 2025
Traded for 13 months
Cash in Bank
£550
Turnover
Unreported
Employees
Unreported
Total Assets
£14.01K
Total Liabilities
-£19.44K
Net Assets
-£5.43K
Debt Ratio (%)
139%
Latest Activity
Ms Anna Elizabeth Smith Appointed
8 Days Ago on 28 Jan 2026
Confirmation Submitted
10 Days Ago on 26 Jan 2026
Stefano Jo Pieraccini Resigned
17 Days Ago on 19 Jan 2026
Fraser Michael Docherty Resigned
23 Days Ago on 13 Jan 2026
Full Accounts Submitted
3 Months Ago on 16 Oct 2025
Confirmation Submitted
1 Year Ago on 27 Jan 2025
James Malcolm Sinclair Resigned
1 Year 2 Months Ago on 20 Nov 2024
James Malcolm Sinclair (PSC) Resigned
1 Year 3 Months Ago on 1 Nov 2024
Mr Stefano Pieraccini Appointed
1 Year 4 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 15 May 2024
Get Credit Report
Discover Loch & Vine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Anna Elizabeth Smith as a director on 28 January 2026
Submitted on 28 Jan 2026
Confirmation statement made on 15 January 2026 with no updates
Submitted on 26 Jan 2026
Termination of appointment of Stefano Jo Pieraccini as a director on 19 January 2026
Submitted on 26 Jan 2026
Termination of appointment of Fraser Michael Docherty as a director on 13 January 2026
Submitted on 26 Jan 2026
Total exemption full accounts made up to 31 January 2025
Submitted on 16 Oct 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 27 Jan 2025
Termination of appointment of James Malcolm Sinclair as a director on 20 November 2024
Submitted on 20 Dec 2024
Cessation of James Malcolm Sinclair as a person with significant control on 1 November 2024
Submitted on 16 Dec 2024
Appointment of Mr Stefano Pieraccini as a director on 11 September 2024
Submitted on 11 Sep 2024
Registered office address changed from 1a Torphichen Street C/O Gallone & Co Edinburgh EH3 8HX United Kingdom to 1a Torphichen Street Haymarket Edinburgh EH3 8HX on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year