Company NameLoanhead Engineering Limited
Company StatusActive
Company NumberSC227693
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Kelly McCormack
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Bankmill View
Penicuik
Midlothian
Eh26
Director NameMr Steven David McCormack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Polton Bank
Lasswade
Midlothian
EH18 1DA
Scotland
Secretary NameKaren Elizabeth McCormack
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address75 Polton Bank
Lasswade
Midlothian
EH18 1DA
Scotland
Director NameHeather McCormack
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleClerical
Correspondence Address10 Bankmill View
Penicuik
Midlothian
EH26 8NZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

45 at 1David Mccormack
45.00%
Ordinary
45 at 1Steven David Mccormack
45.00%
Ordinary
10 at 1Heather Mccormack
10.00%
Ordinary

Financials

Year2014
Net Worth£127,615
Cash£30
Current Liabilities£288,760

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due18 February 2017 (overdue)

Charges

5 February 2003Delivered on: 6 February 2003
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: The whole assets of the company.
Outstanding

Filing History

14 April 2022Order of court - dissolution void (2 pages)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Notice of final meeting of creditors (6 pages)
23 October 2014Notice of final meeting of creditors (6 pages)
18 June 2010Court order notice of winding up (1 page)
18 June 2010Court order notice of winding up (1 page)
18 June 2010Notice of winding up order (1 page)
18 June 2010Notice of winding up order (1 page)
9 June 2010Registered office address changed from Bankmill Valleyfield Road Penicuik EH26 8LW on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Bankmill Valleyfield Road Penicuik EH26 8LW on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Bankmill Valleyfield Road Penicuik EH26 8LW on 9 June 2010 (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 04/02/07; full list of members (3 pages)
10 April 2007Return made up to 04/02/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 February 2006Return made up to 04/02/06; full list of members (3 pages)
27 February 2006Return made up to 04/02/06; full list of members (3 pages)
25 July 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 January 2005Return made up to 04/02/05; full list of members (7 pages)
28 January 2005Return made up to 04/02/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2004Return made up to 04/02/04; full list of members (7 pages)
2 February 2004Return made up to 04/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 04/02/03; full list of members (7 pages)
24 February 2003Return made up to 04/02/03; full list of members (7 pages)
6 February 2003Partic of mort/charge * (6 pages)
6 February 2003Partic of mort/charge * (6 pages)
14 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)