Company NameD. Lovat Limited
Company StatusActive
Company NumberSC040095
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cynthia Lovat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1989(25 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameMr Orry Isaac Lovat
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(42 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(42 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Secretary NameMr Orry Isaac Lovat
NationalityBritish
StatusCurrent
Appointed20 February 2008(43 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(52 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameDavid Lovat
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 October 1999)
RoleFinancier
Correspondence Address1 Edzell Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5QX
Scotland
Director NameMr Orry Isaac Lovat
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameSarah Lovat
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 February 2008)
RoleSecretary
Correspondence Address1 Edzell Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5QX
Scotland
Secretary NameSarah Lovat
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address1 Edzell Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5QX
Scotland
Director NameOliver Leonard Lovat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(36 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Orry Isaac Lovat
100.00%
Ordinary

Financials

Year2014
Net Worth£137,768
Cash£12,200
Current Liabilities£16,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

8 September 1989Delivered on: 19 September 1989
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1ST floor lefthand of 20 rupert st glasgow.
Outstanding
8 September 1989Delivered on: 19 September 1989
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2ND floor lefthand at 20 rupert street glasgow.
Outstanding
16 April 1987Delivered on: 23 April 1987
Satisfied on: 21 September 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 up, rupert st. Glasgow.
Fully Satisfied
12 December 1985Delivered on: 30 December 1985
Satisfied on: 21 September 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 up left 20 rupert st glasgow.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Appointment of Mr Timothy Edward Lovat as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Timothy Edward Lovat as a director on 6 September 2016 (2 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 300
(7 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 300
(7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(7 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(7 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
23 June 2009Appointment terminated director sarah lovat (1 page)
23 June 2009Appointment terminated director sarah lovat (1 page)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Secretary appointed mr. Orry isaac lovat (1 page)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
25 June 2008Appointment terminated secretary sarah lovat (1 page)
25 June 2008Appointment terminated secretary sarah lovat (1 page)
25 June 2008Secretary appointed mr. Orry isaac lovat (1 page)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 14/06/07; no change of members (8 pages)
28 June 2007Return made up to 14/06/07; no change of members (8 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 14/06/06; full list of members (8 pages)
19 June 2006Return made up to 14/06/06; full list of members (8 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 14/06/04; full list of members (7 pages)
16 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 14/06/03; full list of members (7 pages)
18 June 2003Return made up to 14/06/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Return made up to 14/06/01; full list of members (7 pages)
18 June 2001Return made up to 14/06/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
28 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Return made up to 14/06/99; full list of members (7 pages)
16 June 1999Return made up to 14/06/99; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (5 pages)
19 June 1998Return made up to 14/06/98; no change of members (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 June 1997Return made up to 14/06/97; no change of members (6 pages)
18 June 1997Return made up to 14/06/97; no change of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 June 1996Return made up to 14/06/96; full list of members (8 pages)
20 June 1996Return made up to 14/06/96; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 14/06/95; no change of members (6 pages)
13 June 1995Return made up to 14/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
25 March 1964Certificate of incorporation (1 page)
25 March 1964Certificate of incorporation (1 page)