Company NameLoire Valley Limited
DirectorPhilippe Christophe, Jules Bachelet
Company StatusActive
Company NumberSC189619
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philippe Christophe, Jules Bachelet
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address29 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Secretary NameNathalie Annette Helene Bachelet
NationalityFrench
StatusCurrent
Appointed12 May 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Correspondence Address29 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameFrederic Berkmiller
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleRestaurateur
Correspondence Address2/1 Rosebery Crescent
Edinburgh
EH12 5JP
Scotland
Director NameMr Phillipe Christophe, Jules Bachelet
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address29 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Secretary NameBetty Jourjon
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address2/1 Rosebery Crescent
Edinburgh
EH12 5JP
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressSk Tax & Accounts Ltd
1a Craigs Avenue
Edinburgh
EH12 8HP
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Nathalie Bachelet
50.00%
Ordinary
50 at £1Philippe Bachelet
50.00%
Ordinary

Financials

Year2014
Net Worth£331,034
Cash£120,680
Current Liabilities£235,683

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

19 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38-40 grassmarket, edinburgh.
Outstanding
25 June 2004Delivered on: 6 July 2004
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.
Outstanding

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 August 2023Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP on 8 August 2023 (1 page)
23 March 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
6 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 December 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 21 December 2018 (1 page)
16 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (11 pages)
12 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 October 2016Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 22 September 2015 (2 pages)
13 October 2016Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 22 September 2015 (2 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 November 2015Amended total exemption small company accounts made up to 31 October 2014 (8 pages)
25 November 2015Amended total exemption small company accounts made up to 31 October 2014 (8 pages)
6 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(14 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(14 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 December 2013Amended accounts made up to 31 October 2012 (7 pages)
27 December 2013Amended accounts made up to 31 October 2012 (7 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(14 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(14 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (13 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (13 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 May 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
18 May 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
27 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
20 May 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 20 May 2011 (3 pages)
20 May 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 20 May 2011 (3 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
15 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
21 May 2009Appointment terminated secretary betty jourjon (1 page)
21 May 2009Secretary appointed nathalie annette helene bachelet (2 pages)
21 May 2009Appointment terminated director frederic berkmiller (1 page)
21 May 2009Secretary appointed nathalie annette helene bachelet (2 pages)
21 May 2009Appointment terminated secretary betty jourjon (1 page)
21 May 2009Appointment terminated director frederic berkmiller (1 page)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 October 2008Return made up to 22/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2008Return made up to 22/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 December 2007Return made up to 22/09/07; no change of members (7 pages)
1 December 2007Return made up to 22/09/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 October 2006Return made up to 22/09/06; full list of members (7 pages)
11 October 2006Return made up to 22/09/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 October 2005Return made up to 22/09/05; full list of members (7 pages)
10 October 2005Return made up to 22/09/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 March 2005Registered office changed on 12/03/05 from: 119 montgomery street edinburgh midlothian EH7 5EX (1 page)
12 March 2005Registered office changed on 12/03/05 from: 119 montgomery street edinburgh midlothian EH7 5EX (1 page)
22 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (6 pages)
6 July 2004Partic of mort/charge * (6 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 October 2003Return made up to 22/09/03; full list of members (6 pages)
24 October 2003Return made up to 22/09/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 October 2002Return made up to 22/09/02; full list of members (6 pages)
1 October 2002Return made up to 22/09/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
12 October 2000Return made up to 22/09/00; full list of members (6 pages)
12 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
15 June 2000Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
15 June 2000Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
25 January 2000Registered office changed on 25/01/00 from: 68 queen street edinburgh EH2 4NN (1 page)
25 January 2000Registered office changed on 25/01/00 from: 68 queen street edinburgh EH2 4NN (1 page)
13 October 1999Return made up to 22/09/99; full list of members (6 pages)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Return made up to 22/09/99; full list of members (6 pages)
13 October 1999Secretary's particulars changed (1 page)
22 September 1998Incorporation (22 pages)
22 September 1998Incorporation (22 pages)