Company NameLoy Surveys Limited
Company StatusActive
Company NumberSC092560
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed05 May 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(29 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(29 years after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Nicholas James Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(32 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameFiona Elizabeth Loy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(4 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 May 2006)
RoleBookkeeper Dir
Correspondence Address17 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Director NameMr James Gerald Loy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(4 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 December 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameFiona Elizabeth Loy
NationalityBritish
StatusResigned
Appointed31 August 1989(4 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 May 2006)
RoleBookkeeper Dir
Correspondence Address17 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(21 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address13 Burnock Place
East Kilbride
Glasgow
Lanarkshire
G75 8XW
Scotland
Director NameMr James Philip McEwan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Mark John McGarragh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Alasdair Duncan Bain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(29 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland

Contact

Websiteloy.co.uk
Telephone07 999610900
Telephone regionMobile

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Ogilvie Geomatics Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,080,212
Gross Profit£459,466
Net Worth£1,363,377
Cash£575,496
Current Liabilities£796,341

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

9 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 February 2007Delivered on: 10 March 2007
Satisfied on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
14 January 1991Delivered on: 18 January 1991
Satisfied on: 22 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
8 March 1989Delivered on: 29 March 1989
Satisfied on: 22 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office at 3 woodside place, glasgow.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
17 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages)
17 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
16 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
16 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages)
1 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (11 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
25 May 2021Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages)
25 May 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
25 January 2020Satisfaction of charge 4 in full (4 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 June 2018 (16 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Alasdair Duncan Bain as a director on 13 April 2018 (1 page)
23 March 2018Full accounts made up to 30 June 2017 (15 pages)
2 October 2017Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages)
2 October 2017Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page)
2 October 2017Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page)
2 October 2017Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 30 June 2016 (14 pages)
1 March 2017Full accounts made up to 30 June 2016 (14 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 February 2016Full accounts made up to 30 June 2015 (12 pages)
16 February 2016Full accounts made up to 30 June 2015 (12 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (18 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (18 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000

Statement of capital on 2015-09-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(6 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000

Statement of capital on 2015-09-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(5 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000

Statement of capital on 2015-09-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(6 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
21 January 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
22 December 2014Full accounts made up to 30 June 2014 (11 pages)
22 December 2014Full accounts made up to 30 June 2014 (11 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(5 pages)
28 August 2014Appointment of Mr Alasdair Duncan Bain as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mr Alasdair Duncan Bain as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mr Alasdair Duncan Bain as a director on 1 July 2014 (2 pages)
25 April 2014Appointment of Mr John Findlay Watson as a director (2 pages)
25 April 2014Appointment of Duncan Henderson Ogilvie as a director (2 pages)
25 April 2014Appointment of Duncan Henderson Ogilvie as a director (2 pages)
25 April 2014Appointment of Mr John Findlay Watson as a director (2 pages)
20 December 2013Full accounts made up to 30 June 2013 (12 pages)
20 December 2013Full accounts made up to 30 June 2013 (12 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(4 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(4 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
25 February 2013Termination of appointment of James Loy as a director (1 page)
25 February 2013Termination of appointment of James Loy as a director (1 page)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mark Mcgarragh as a director (2 pages)
13 August 2012Appointment of Mark Mcgarragh as a director (2 pages)
20 February 2012Full accounts made up to 30 June 2011 (12 pages)
20 February 2012Full accounts made up to 30 June 2011 (12 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 September 2011Director's details changed for Mr James Gerald Loy on 1 August 2011 (2 pages)
2 September 2011Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page)
2 September 2011Director's details changed for Mr James Philip Mcewan on 1 August 2011 (2 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Mr James Gerald Loy on 1 August 2011 (2 pages)
2 September 2011Director's details changed for Mr James Philip Mcewan on 1 August 2011 (2 pages)
2 September 2011Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page)
2 September 2011Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page)
2 September 2011Director's details changed for Mr James Gerald Loy on 1 August 2011 (2 pages)
2 September 2011Director's details changed for Mr James Philip Mcewan on 1 August 2011 (2 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 30 June 2009 (12 pages)
10 December 2009Full accounts made up to 30 June 2009 (12 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 December 2008Full accounts made up to 30 June 2008 (12 pages)
3 December 2008Full accounts made up to 30 June 2008 (12 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 January 2008Full accounts made up to 30 June 2007 (12 pages)
15 January 2008Full accounts made up to 30 June 2007 (12 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 May 2007Memorandum and Articles of Association (4 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2007Memorandum and Articles of Association (4 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 paisley road renfrew PA4 8JH (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 paisley road renfrew PA4 8JH (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2006New secretary appointed;new director appointed (3 pages)
11 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Auditors resignation section 394 (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 May 2006New secretary appointed;new director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2006Auditors resignation section 394 (1 page)
22 April 2006Dec mort/charge * (2 pages)
22 April 2006Dec mort/charge * (2 pages)
22 April 2006Dec mort/charge * (2 pages)
22 April 2006Dec mort/charge * (2 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 September 2005Return made up to 31/08/05; full list of members (2 pages)
2 September 2005Return made up to 31/08/05; full list of members (2 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 31/08/04; full list of members (7 pages)
25 August 2004Return made up to 31/08/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Return made up to 31/08/99; full list of members (6 pages)
28 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
21 August 1995Return made up to 31/08/95; no change of members (4 pages)
21 August 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 June 1993Particulars of contract relating to shares (3 pages)
8 June 1993Ad 31/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 June 1993Ad 31/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 June 1993Particulars of contract relating to shares (3 pages)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1993Nc inc already adjusted 01/03/93 (1 page)
3 June 1993Nc inc already adjusted 01/03/93 (1 page)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1985Incorporation (17 pages)
2 April 1985Incorporation (17 pages)