Comrie
Crieff
PH6 2GB
Scotland
Director Name | Suzanne Loxley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bobs Yard Dalginross Comrie Perthshire PH6 2ED Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2005(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Robert Weston Loxley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 November 2006) |
Role | Photographic Processor |
Correspondence Address | Tigh-Na-Blair Cottage Tigh-Na-Blair Comrie Perthsire PH6 2JQ Scotland |
Director Name | Rosalie Loxley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 November 2006) |
Role | Photographic Processor |
Correspondence Address | 2 Almond Crescent Comrie Perthshire PH6 2PA Scotland |
Director Name | Suzanne Loxley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 1997) |
Role | Photographic Manager |
Correspondence Address | 5 Dochart Place Comrie Perthshire PH6 2PB Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 29 July 2005) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | loxleycolour.com |
---|---|
Telephone | 01236 862720 |
Telephone region | Coatbridge |
Registered Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
24k at £1 | Ian Loxley 80.00% Ordinary |
---|---|
6k at £1 | Suzanne Loxley 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,001,842 |
Gross Profit | £2,712,248 |
Net Worth | £3,280,584 |
Cash | £819,448 |
Current Liabilities | £1,156,322 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
14 September 1990 | Delivered on: 19 September 1990 Satisfied on: 8 December 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The comrie hotel and allt-an theom st fillans perthshire. Fully Satisfied |
---|---|
19 February 1987 | Delivered on: 26 February 1987 Satisfied on: 22 October 1990 Persons entitled: W. M. Mann & Company (Investments) LTD Classification: Standard security Secured details: £35,000. Particulars: Dwellinghouse known as corramour, saint fillans, perthshire. Fully Satisfied |
14 August 1985 | Delivered on: 20 August 1985 Satisfied on: 21 September 1989 Persons entitled: Kodak LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: With exception of property known as coramour st fillans, perthshire and premises in dunira st, comrie. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 November 1983 | Delivered on: 6 December 1983 Satisfied on: 22 August 1991 Persons entitled: Margaret Mctaggart 34 Coltress Rd Wishaw Classification: Standard security Secured details: £10,000. Particulars: Shop premises at dunira st comrie. Fully Satisfied |
17 September 1992 | Delivered on: 2 October 1992 Satisfied on: 17 March 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at eaglefield, comrie. Fully Satisfied |
6 October 1983 | Delivered on: 11 October 1983 Satisfied on: 25 August 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 September 1990 | Delivered on: 18 September 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale of corramour st fillans, crieff, tayside. Outstanding |
5 September 1990 | Delivered on: 18 September 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 September 2018 | Delivered on: 4 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
4 April 2013 | Delivered on: 10 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 drum mains road cumbernauld glasgow DMB53236. Outstanding |
19 January 2005 | Delivered on: 22 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the east side of mary street, glasgow and high craighall road, glasgow together with the industrial unit erected thereon (title number GLA137484). Outstanding |
8 July 1991 | Delivered on: 10 July 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of braehead cottage, st fillans, tayside. Outstanding |
4 October 1990 | Delivered on: 8 October 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Proceeds of the sale of corramour, st fillans, crieff, tayside, the sums of £102,000. Outstanding |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Group of companies' accounts made up to 31 January 2022 (37 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
24 January 2022 | Group of companies' accounts made up to 31 January 2021 (35 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
29 January 2021 | Group of companies' accounts made up to 31 January 2020 (37 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
24 October 2019 | Group of companies' accounts made up to 31 January 2019 (35 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Ian Weston Loxley on 13 April 2019 (2 pages) |
31 October 2018 | Group of companies' accounts made up to 31 January 2018 (34 pages) |
4 October 2018 | Registration of charge SC0819700016, created on 19 September 2018 (17 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 January 2017 (21 pages) |
29 August 2017 | Full accounts made up to 31 January 2017 (21 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 August 2016 | Full accounts made up to 31 January 2016 (27 pages) |
10 August 2016 | Full accounts made up to 31 January 2016 (27 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 December 2015 | Full accounts made up to 31 January 2015 (23 pages) |
9 December 2015 | Full accounts made up to 31 January 2015 (23 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 October 2014 | Accounts for a medium company made up to 31 January 2014 (21 pages) |
21 October 2014 | Accounts for a medium company made up to 31 January 2014 (21 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 October 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
23 October 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
10 April 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
22 June 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a medium company made up to 31 January 2011 (19 pages) |
24 June 2011 | Accounts for a medium company made up to 31 January 2011 (19 pages) |
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2010 (16 pages) |
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2010 (16 pages) |
7 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
7 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
9 August 2010 | Director's details changed for Suzanne Loxley on 13 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian Weston Loxley on 13 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders
|
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders
|
9 August 2010 | Director's details changed for Ian Weston Loxley on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Loxley on 13 July 2010 (2 pages) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
10 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
28 March 2009 | Return made up to 13/07/08; full list of members; amend (8 pages) |
28 March 2009 | Return made up to 13/07/08; full list of members; amend (8 pages) |
14 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
16 September 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
16 September 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members
|
22 July 2004 | Return made up to 13/07/04; full list of members
|
5 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
5 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members
|
22 July 2003 | Return made up to 13/07/03; full list of members
|
1 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
1 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members
|
18 July 2002 | Return made up to 13/07/02; full list of members
|
27 July 2001 | Return made up to 13/07/01; full list of members
|
27 July 2001 | Return made up to 13/07/01; full list of members
|
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
25 July 2001 | Memorandum and Articles of Association (4 pages) |
25 July 2001 | Memorandum and Articles of Association (4 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 July 2000 | Return made up to 13/07/00; full list of members
|
12 July 2000 | Return made up to 13/07/00; full list of members
|
15 February 2000 | Registered office changed on 15/02/00 from: 19 york place edinburgh EH1 3EB (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 19 york place edinburgh EH1 3EB (1 page) |
16 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
16 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
16 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
4 August 1998 | Return made up to 13/07/98; full list of members
|
4 August 1998 | Return made up to 13/07/98; full list of members
|
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
21 July 1997 | Return made up to 13/07/97; no change of members
|
21 July 1997 | Return made up to 13/07/97; no change of members
|
22 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
19 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
19 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
31 August 1990 | Memorandum and Articles of Association (7 pages) |
31 August 1990 | Memorandum and Articles of Association (7 pages) |
21 September 1989 | Company name changed developing & printing LIMITED\certificate issued on 22/09/89 (2 pages) |
21 September 1989 | Company name changed developing & printing LIMITED\certificate issued on 22/09/89 (2 pages) |
24 November 1987 | Company name changed discprint LIMITED\certificate issued on 25/11/87 (2 pages) |
24 November 1987 | Company name changed discprint LIMITED\certificate issued on 25/11/87 (2 pages) |
28 February 1983 | Certificate of incorporation (1 page) |
28 February 1983 | Certificate of incorporation (1 page) |