Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUSINESS LOANS SCOTLAND
Company Information for

BUSINESS LOANS SCOTLAND

LONDON ROAD CENTRE, LONDON ROAD, KILMARNOCK, AYRSHIRE, KA3 7BU,
Company Registration Number
SC500710
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Business Loans Scotland
BUSINESS LOANS SCOTLAND was founded on 2015-03-17 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Business Loans Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUSINESS LOANS SCOTLAND
 
Legal Registered Office
LONDON ROAD CENTRE
LONDON ROAD
KILMARNOCK
AYRSHIRE
KA3 7BU
 
Previous Names
BUSINESS LOANS SCOTLAND LIMITED05/08/2016
Filing Information
Company Number SC500710
Company ID Number SC500710
Date formed 2015-03-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:05:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BUSINESS LOANS SCOTLAND

Current Directors
Officer Role Date Appointed
ANDREW TOPPING MCGREGOR DICKSON
Company Secretary 2015-03-17
ANTHONY GERARD BUCHANAN
Director 2015-03-17
JOHN COWE
Director 2016-05-20
DOUGLAS STIRLING DUFF
Director 2016-05-20
ALLAN GOW
Director 2017-06-30
ALLAN GEORGE GRAHAM
Director 2016-05-20
SHARON HODGSON
Director 2017-06-30
ALLAN GERALD MAGUIRE
Director 2016-05-20
ALAN REID
Director 2018-05-18
LYNNE ROBERTSON SHORT
Director 2017-08-31
GEORGE YOUNG SNEDDON
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN KNIGHT BARRIE
Director 2016-05-20 2018-03-14
PHILIP MASTERSON BRAAT
Director 2016-05-20 2017-06-07
WILLIAM DAWSON
Director 2016-05-20 2017-06-07
JAMES RICHARD THOMAS WALSH
Director 2016-05-20 2017-06-07
THOMAS BELL COOK
Director 2016-05-20 2017-04-27
DOUGLAS ARTHUR IRVINE
Director 2016-05-20 2016-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COWE EAST OF SCOTLAND INVESTMENT FUND LIMITED Director 2016-05-20 CURRENT 2009-12-10 Active
JOHN COWE THE GRAMPIAN VENTURE CAPITAL FUND LIMITED Director 2014-04-08 CURRENT 1987-02-23 Active
DOUGLAS STIRLING DUFF SUPPLIER DEVELOPMENT PROGRAMME Director 2010-05-21 CURRENT 2008-05-09 Active
DOUGLAS STIRLING DUFF EAST OF SCOTLAND INVESTMENT FUND LIMITED Director 2010-05-19 CURRENT 2009-12-10 Active
ALLAN GOW WEST OF SCOTLAND LOAN FUND Director 2017-06-14 CURRENT 1996-06-26 Active
ALLAN GEORGE GRAHAM WEST OF SCOTLAND LOAN FUND Director 2017-06-08 CURRENT 1996-06-26 Active
ALLAN GEORGE GRAHAM TOWN CENTRE ACTIVITIES LIMITED Director 2016-04-27 CURRENT 1997-11-11 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM GARRISON MONITORING SERVICES LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM NORTHGUARD LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM FUSION ASSETS LIMITED Director 2016-03-08 CURRENT 2006-03-27 Active
ALLAN GEORGE GRAHAM CUMBERNAULD HOUSING PARTNERSHIP LIMITED Director 2012-09-19 CURRENT 2000-02-16 Converted / Closed
ALLAN GEORGE GRAHAM THE CAMPSIES CENTRE CUMBERNAULD LIMITED Director 2012-05-17 CURRENT 1995-08-17 Active - Proposal to Strike off
SHARON HODGSON WEST OF SCOTLAND LOAN FUND Director 2017-04-27 CURRENT 1996-06-26 Active
ALAN REID WEST OF SCOTLAND LOAN FUND Director 2018-05-18 CURRENT 1996-06-26 Active
LYNNE ROBERTSON SHORT SUSTAIN DUNDEE Director 2017-06-19 CURRENT 2003-03-24 Active - Proposal to Strike off
LYNNE ROBERTSON SHORT DOVETAIL ENTERPRISES (1993) LIMITED Director 2017-05-22 CURRENT 1996-02-29 Active
GEORGE YOUNG SNEDDON BUSINESS GATEWAY FIFE Director 2016-08-19 CURRENT 2001-03-21 Active
GEORGE YOUNG SNEDDON SEBSED LIMITED Director 2015-05-08 CURRENT 2003-03-27 Active - Proposal to Strike off
GEORGE YOUNG SNEDDON ESIF LIMITED Director 2010-03-09 CURRENT 2008-12-11 Dissolved 2018-02-20
GEORGE YOUNG SNEDDON EAST OF SCOTLAND INVESTMENT FUND LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
GEORGE YOUNG SNEDDON SUPPLIER DEVELOPMENT PROGRAMME Director 2009-05-11 CURRENT 2008-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-17DIRECTOR APPOINTED MR GEORGE ROBERTSON SHAW WEIR
2023-07-11APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2023-06-05DIRECTOR APPOINTED LESLEY ELIZABETH WALKER
2023-04-13CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL CHEAPE
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GEORGE GRAHAM
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HODGSON
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MANDY HELEN WATT
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30RES01ADOPT ARTICLES 30/11/20
2020-11-11AP01DIRECTOR APPOINTED MRS PAMELA STEVENSON
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE ROSS
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG SNEDDON
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROBERTSON SHORT
2020-03-05AP01DIRECTOR APPOINTED MR ALAN GEORGE ROSS
2020-02-05MEM/ARTSARTICLES OF ASSOCIATION
2020-02-05RES01ADOPT ARTICLES 05/02/20
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE ROSA CAMPBELL
2019-11-18AP01DIRECTOR APPOINTED MISS MANDY HELEN WATT
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-11AP01DIRECTOR APPOINTED MR GRAHAM DAVID SMITH
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5007100002
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GOW
2018-10-29AP01DIRECTOR APPOINTED MRS ISHABEL JANE BREMNER
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REID
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWE
2018-09-25AP01DIRECTOR APPOINTED MRS THERESA ANN COULL
2018-08-22AP01DIRECTOR APPOINTED MS KATE ROSA CAMPBELL
2018-08-16AP04Appointment of Wjm Secretaries Ltd as company secretary on 2018-08-15
2018-08-15TM02Termination of appointment of Andrew Topping Mcgregor Dickson on 2018-08-15
2018-05-21AP01DIRECTOR APPOINTED MR ALAN REID
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KNIGHT BARRIE
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04AP01DIRECTOR APPOINTED MRS LYNNE ROBERTSON SHORT
2017-07-11AP01DIRECTOR APPOINTED MR ALLAN GOW
2017-07-11AP01DIRECTOR APPOINTED MRS SHARON HODGSON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAAT
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BELL COOK
2017-04-19RES01ADOPT ARTICLES 19/04/17
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5007100002
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM C/O C/O West of Scotland Loan Fund London Road Centre London Road Kilmarnock Ayrshire KA3 7BU Scotland
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5007100001
2016-12-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IRVINE
2016-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-05CERTNMCOMPANY NAME CHANGED BUSINESS LOANS SCOTLAND LIMITED CERTIFICATE ISSUED ON 05/08/16
2016-08-05NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-07-26RES15CHANGE OF NAME 06/07/2016
2016-06-22AP01DIRECTOR APPOINTED MR WILLIAM DAWSON
2016-06-22AP01DIRECTOR APPOINTED MR PHILIP MASTERSON BRAAT
2016-06-07AP01DIRECTOR APPOINTED MR ALLAN GEORGE GRAHAM
2016-06-01AP01DIRECTOR APPOINTED MR GAVIN KNIGHT BARRIE
2016-06-01AP01DIRECTOR APPOINTED MR DOUGLAS STIRLING DUFF
2016-06-01AP01DIRECTOR APPOINTED MR JAMES RICHARD THOMAS WALSH
2016-06-01AP01DIRECTOR APPOINTED MR JOHN COWE
2016-06-01AP01DIRECTOR APPOINTED MR ALLAN GERALD MAGUIRE
2016-06-01AP01DIRECTOR APPOINTED MR THOMAS BELL COOK
2016-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TOPPING MCGREGOR DICKSON / 01/06/2016
2016-06-01AP01DIRECTOR APPOINTED MR DOUGLAS ARTHUR IRVINE
2016-05-09AR0117/03/16 NO MEMBER LIST
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O WRIGHT, JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM
2015-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS LOANS SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS LOANS SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BUSINESS LOANS SCOTLAND's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BUSINESS LOANS SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS LOANS SCOTLAND
Trademarks
We have not found any records of BUSINESS LOANS SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS LOANS SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as BUSINESS LOANS SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS LOANS SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS LOANS SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS LOANS SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.