Company NameLoanbank Properties Limited
DirectorJames Rennie Mowat
Company StatusLiquidation
Company NumberSC162939
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameJames Rennie Mowat
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCruive Cottage
Kinkell Bridge
Auchterarder
Perthshire
PH3 1LD
Scotland
Secretary NameJames Rennie Mowat
NationalityBritish
StatusCurrent
Appointed01 May 2007(11 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCruive Cottage
Kinkell Bridge
Auchterarder
Perthshire
PH3 1LD
Scotland
Director NameHamish MacDonald Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(4 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months (resigned 07 June 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32a Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AW
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Director NameQuill Serve Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed13 June 1996(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2007)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

172.5k at £1James Mowat
75.00%
Ordinary
28.8k at £1Hamish Macdonald Sutherland
12.50%
Ordinary
28.8k at £1Lesley Sutherland
12.50%
Ordinary

Financials

Year2014
Net Worth£292,891
Cash£10,395
Current Liabilities£1,118

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 January 2020 (4 years, 3 months ago)
Next Return Due11 March 2021 (overdue)

Charges

8 November 1999Delivered on: 12 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 townhead terrace, paisley, PA1 2AU.
Outstanding
26 October 1999Delivered on: 2 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r, 1 townhead terrace, paisley and 65 high street, paisley.
Outstanding

Filing History

14 June 2022Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 (2 pages)
1 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-26
(2 pages)
1 February 2021Registered office address changed from 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA Scotland to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 1 February 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 30 November 2020 (7 pages)
4 December 2020Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
4 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
11 June 2019Termination of appointment of Hamish Macdonald Sutherland as a director on 7 June 2019 (1 page)
19 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 March 2017Sub-division of shares on 23 February 2017 (11 pages)
10 March 2017Sub-division of shares on 23 February 2017 (11 pages)
10 March 2017Statement of capital on 10 March 2017
  • GBP 2,300
(9 pages)
10 March 2017Statement of capital on 10 March 2017
  • GBP 2,300
(9 pages)
7 March 2017Solvency Statement dated 24/02/17 (1 page)
7 March 2017Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of 1 pence each 23/02/2017
(1 page)
7 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2017Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of 1 pence each 23/02/2017
(1 page)
7 March 2017Statement by Directors (1 page)
7 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2017Statement by Directors (1 page)
7 March 2017Solvency Statement dated 24/02/17 (1 page)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Registered office address changed from Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD to 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD to 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA on 26 October 2016 (1 page)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 230,002
(5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 230,002
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 230,002
(5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 230,002
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 230,002
(5 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 230,002
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Hamish Macdonald Sutherland on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Hamish Macdonald Sutherland on 27 January 2010 (2 pages)
27 January 2010Director's details changed for James Rennie Mowat on 27 January 2010 (2 pages)
27 January 2010Director's details changed for James Rennie Mowat on 27 January 2010 (2 pages)
6 February 2009Return made up to 26/01/09; full list of members (4 pages)
6 February 2009Return made up to 26/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Registered office changed on 07/07/2008 from 249 west george street glasgow strathclyde, G2 4RB (1 page)
7 July 2008Registered office changed on 07/07/2008 from 249 west george street glasgow strathclyde, G2 4RB (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 26/01/07; full list of members (7 pages)
5 February 2007Return made up to 26/01/07; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 March 2003Return made up to 26/01/03; full list of members (7 pages)
24 March 2003Return made up to 26/01/03; full list of members (7 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 February 2001Return made up to 26/01/01; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
12 November 1999Partic of mort/charge * (36 pages)
12 November 1999Partic of mort/charge * (36 pages)
2 November 1999Partic of mort/charge * (5 pages)
2 November 1999Partic of mort/charge * (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1999Return made up to 26/01/99; full list of members (4 pages)
11 March 1999Return made up to 26/01/99; full list of members (4 pages)
19 February 1998Return made up to 26/01/98; full list of members (5 pages)
19 February 1998Return made up to 26/01/98; full list of members (5 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
29 October 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
29 October 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
30 August 1996Company name changed algralogy LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed algralogy LIMITED\certificate issued on 02/09/96 (2 pages)
4 July 1996Statement of affairs (2 pages)
4 July 1996Ad 18/06/96--------- £ si 230000@1=230000 £ ic 2/230002 (2 pages)
4 July 1996Ad 18/06/96--------- £ si 230000@1=230000 £ ic 2/230002 (2 pages)
4 July 1996Statement of affairs (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996£ nc 100/300000 13/06/96 (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996£ nc 100/300000 13/06/96 (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
26 January 1996Incorporation (20 pages)
26 January 1996Incorporation (20 pages)