Company NameLoanpride Limited
Company StatusDissolved
Company NumberSC209932
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVeronica Anne Ward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(4 days after company formation)
Appointment Duration14 years, 7 months (closed 27 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Colquhoun Drive
Glasgow
G61 4NQ
Scotland
Director NameMs Fiona McVey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(4 days after company formation)
Appointment Duration13 years, 8 months (resigned 05 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Middlemuir Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 4NA
Scotland
Secretary NameVeronica Anne Ward
NationalityBritish
StatusResigned
Appointed15 August 2000(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Colquhoun Drive
Glasgow
G61 4NQ
Scotland
Secretary NameMs Fiona McVey
NationalityBritish
StatusResigned
Appointed13 July 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Middlemuir Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 4NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Fiona Mcvey
50.00%
Ordinary
1 at £1Veronica Ward
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,264
Current Liabilities£24,738

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Termination of appointment of Fiona Mcvey as a director on 5 May 2014 (1 page)
6 May 2014Termination of appointment of Fiona Mcvey as a director on 5 May 2014 (1 page)
6 May 2014Termination of appointment of Fiona Mcvey as a director on 5 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Registered office address changed from 36 Middlemuir Road Lenzie Glasgow G66 4NA on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Fiona Mcvey as a secretary on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 36 Middlemuir Road Lenzie Glasgow G66 4NA on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Fiona Mcvey as a secretary on 24 October 2012 (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 September 2010Director's details changed for Ms Fiona Mcvey on 31 July 2010 (2 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Ms Fiona Mcvey on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Veronica Anne Ward on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Veronica Anne Ward on 31 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Return made up to 31/07/07; full list of members (2 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Return made up to 31/07/07; full list of members (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 31/07/06; full list of members (7 pages)
18 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Amended accounts made up to 31 July 2004 (5 pages)
21 September 2005Amended accounts made up to 31 July 2004 (5 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 June 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
26 June 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Return made up to 11/08/02; full list of members (7 pages)
22 August 2002Return made up to 11/08/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 11/08/01; full list of members (6 pages)
29 August 2001Return made up to 11/08/01; full list of members (6 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
16 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (16 pages)
11 August 2000Incorporation (16 pages)