LOCHABER 2 HYDRO LTD

Status: Active

Address: Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth

Incorporation date: 30 Aug 2018

Address: Unit 40c Ben Nevis Industrial Estate, Claggan, Fort William

Incorporation date: 05 Apr 2005

LOCHABER CARE AND REPAIR

Status: Active

Address: 101 High Street, Fort William

Incorporation date: 21 Jul 2006

Address: Waterfront Lodge Carmichael Way, Marine Walk, An Aird, Fort William

Incorporation date: 07 Feb 2014

Address: Dudley Road, Fort William, Inverness Shire

Incorporation date: 24 Oct 1990

LOCHABER CLINIC LIMITED

Status: Active

Address: Turadh, Gairlochy, Spean Bridge

Incorporation date: 30 Apr 2015

Address: Carn Dearg House, North Road, Fort William

Incorporation date: 06 Jan 2010

LOCHABER ENERGY LIMITED

Status: Active

Address: Gaskan, Fassifern Road, Fort William

Incorporation date: 06 Mar 2023

Address: An Drochaid, Claggan, Fort William

Incorporation date: 12 Jun 2003

Address: Torlundy Training Centre, Torlundy, By Fort William

Incorporation date: 15 Jan 2004

LOCHABER GAS SERVICES LTD

Status: Active

Address: 37 Lundy Road, Inverlochy, Fort William

Incorporation date: 29 Jul 2022

LOCHABER HOPE

Status: Active

Address: Dalnahaine, Belford Road, Fort William

Incorporation date: 14 Apr 2010

LOCHABER HOTELS LIMITED

Status: Active

Address: The Moorings Hotel, Banavie, Fort William

Incorporation date: 14 Apr 1997

Address: Moy Farm, Banavie, Fort William

Incorporation date: 31 Dec 2008

Address: Unit 1 Carn Dearg House, North Road, Fort William

Incorporation date: 07 Sep 2022

LOCHABER SENSORY CARE

Status: Active

Address: Lochaber Sensory Care Caol Shopping Centre, Caol, Fort William

Incorporation date: 14 Mar 2006

LOCHABER WOMEN'S AID

Status: Active

Address: Lwa, Mary Street, Fort William

Incorporation date: 07 Sep 2007

LOCHACE LIMITED

Status: Active

Address: 8 Speedwell Way Speedwell Way, Harleston Industrial Estate, Harleston

Incorporation date: 06 Nov 1995

Address: Level 5, 20 Fenchurch Street, London

Incorporation date: 05 Sep 2019

Address: Number One, Minster Court, London

Incorporation date: 25 Feb 1919

Address: Number One, Minster Court, London

Incorporation date: 03 Feb 2014

Address: European Technical Centre Hall Lane, Lathom, Ormskirk

Incorporation date: 29 Jun 2011

Address: Douglas Park, Kyle Of Lochalsh, Ross-shire

Incorporation date: 12 Jul 1990

LOCHALSH ESTATES LIMITED

Status: Active

Address: C/o Miller Beckett & Jackson, 190 St Vincent Street, Glasgow

Incorporation date: 16 Sep 1987

Address: 8 Lochalsh Place, Blantyre

Incorporation date: 22 Mar 2021

LOCHAN ASSOCIATES LIMITED

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 15 Feb 2022

LOCHAN ESTATES LIMITED

Status: Active

Address: 3 Arthur Street, Clarkston, Glasgow

Incorporation date: 14 Jul 2005

Address: James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle

Incorporation date: 26 Jun 2018

LOCHAN PROPERTIES LIMITED

Status: Active

Address: The Steading, Wester Lix, Killin

Incorporation date: 29 Mar 2023

Address: Unit1 Greystone Avenue, Kelloholm, Sanquhar

Incorporation date: 09 Dec 2005

Address: C/o Macdonald Henderson, Standard Buildings,94 Hope St, Glasgow

Incorporation date: 03 Aug 1989

Address: 21 Forbes Place, Paisley

Incorporation date: 28 Aug 2007

LOCHAWEBOATHOUSE LIMITED

Status: Active

Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 10 Mar 2020