Company Information for LOUDON DELIVERY LTD
36 CHURCHILL TOWER, SOUTH HARBOUR STREET, AYR, KA7 1JT,
|
Company Registration Number
SC279721
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
LOUDON DELIVERY LTD | ||||||
Legal Registered Office | ||||||
36 CHURCHILL TOWER SOUTH HARBOUR STREET AYR KA7 1JT Other companies in G1 | ||||||
Previous Names | ||||||
|
Company Number | SC279721 | |
---|---|---|
Company ID Number | SC279721 | |
Date formed | 2005-02-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-06 02:59:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MORTON LOUDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN LOUDON |
Company Secretary | ||
PATRICK CONNELLY |
Company Secretary | ||
ANNE KIRKWOOD |
Company Secretary | ||
PAUL CONNELLY |
Director | ||
ELIZABETH BOWIE RILEY |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/19 FROM 24 Beresford Terrace Ayr KA7 2EG Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jean Loudon on 2016-02-09 | |
CH01 | Director's details changed for William Morton Loudon on 2016-01-08 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/10/2015 | |
CERTNM | Company name changed loudon fencing LTD\certificate issued on 09/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/12 FROM Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street, Glasgow Strathclyde G1 3NQ | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/02/09; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/02/05--------- £ SI 11@1 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SINCLAIR WOOD 3 LTD CERTIFICATE ISSUED ON 21/08/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARREST SYSTEMS LTD. CERTIFICATE ISSUED ON 23/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-02-28 | £ 3,951 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 4,220 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOUDON DELIVERY LTD
Debtors | 2013-02-28 | £ 3,707 |
---|---|---|
Debtors | 2012-02-29 | £ 7,327 |
Shareholder Funds | 2013-02-28 | £ 1,176 |
Shareholder Funds | 2012-02-29 | £ 4,737 |
Tangible Fixed Assets | 2013-02-28 | £ 1,420 |
Tangible Fixed Assets | 2012-02-29 | £ 1,630 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LOUDON DELIVERY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |