Company NameIndia Lloyd Limited
DirectorRoderick Fraser
Company StatusActive
Company NumberSC200148
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roderick Fraser
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 South Street
St. Andrews
Fife
KY16 9QR
Scotland
Secretary NameLloyd Fraser
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 South Street
St. Andrews
Fife
KY16 9QR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address53 South Street
St. Andrews
Fife
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

1 at £1Roderick Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£517,441
Current Liabilities£1,465,910

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

20 February 2007Delivered on: 27 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eight eagle wynd abbey street st andrews FFE44984.
Outstanding
28 June 2006Delivered on: 14 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 south street, st andrews.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 38 commercial street, dundee.
Outstanding
22 June 2001Delivered on: 29 June 2001
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

Filing History

4 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 April 2021Satisfaction of charge 2 in full (1 page)
15 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Director's details changed for Roderick Fraser on 23 September 2010 (2 pages)
12 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Roderick Fraser on 23 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 23/09/08; full list of members (3 pages)
6 March 2009Return made up to 23/09/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 March 2008Return made up to 23/09/07; full list of members (3 pages)
28 March 2008Return made up to 23/09/07; full list of members (3 pages)
27 March 2008Return made up to 23/09/06; full list of members (3 pages)
27 March 2008Return made up to 23/09/06; full list of members (3 pages)
27 March 2008Director's change of particulars / roderick fraser / 01/11/2006 (1 page)
27 March 2008Secretary's change of particulars / lloyd fraser / 01/11/2006 (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Director's change of particulars / roderick fraser / 01/11/2006 (1 page)
27 March 2008Secretary's change of particulars / lloyd fraser / 01/11/2006 (1 page)
27 March 2008Location of register of members (1 page)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Registered office changed on 30/07/07 from: 19 beach crescent broughty ferry dundee DD5 2BG (1 page)
30 July 2007Registered office changed on 30/07/07 from: 19 beach crescent broughty ferry dundee DD5 2BG (1 page)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 November 2005Return made up to 23/09/05; full list of members (2 pages)
23 November 2005Return made up to 23/09/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 October 2004Return made up to 23/09/04; full list of members (6 pages)
4 October 2004Return made up to 23/09/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 March 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
29 March 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 February 2004Return made up to 23/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/02/04
(6 pages)
3 February 2004Return made up to 23/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/02/04
(6 pages)
27 February 2003Return made up to 23/09/02; full list of members (6 pages)
27 February 2003Return made up to 23/09/02; full list of members (6 pages)
6 December 2001Return made up to 23/09/01; full list of members (6 pages)
6 December 2001Return made up to 23/09/01; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
9 November 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 November 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 October 2001Partic of mort/charge * (5 pages)
19 October 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (6 pages)
29 June 2001Partic of mort/charge * (6 pages)
5 February 2001Return made up to 23/09/00; full list of members (6 pages)
5 February 2001Return made up to 23/09/00; full list of members (6 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (17 pages)
23 September 1999Incorporation (17 pages)