Company NameLoughine Limited
Company StatusDissolved
Company NumberSC227992
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameBreezedeal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Anthony Donald Hawkins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2021)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameDr Susan Mary Hawkins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2021)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig
Blairs
Aberdeen
Aberdeenshire
AB12 5YT
Scotland
Secretary NameDr Susan Mary Hawkins
NationalityBritish
StatusClosed
Appointed01 June 2002(3 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2021)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig
Blairs
Aberdeen
Aberdeenshire
AB12 5YT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Susan Mary Hawkins
99.00%
Ordinary
1 at £1Dr Anthony Donald Hawkins
1.00%
Ordinary

Financials

Year2014
Net Worth£24,171
Cash£51,121
Current Liabilities£31,574

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 March 2010Director's details changed for Professor Anthony Donald Hawkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Susan Mary Hawkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Susan Mary Hawkins on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Professor Anthony Donald Hawkins on 1 October 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 March 2008Return made up to 12/02/08; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 April 2007Return made up to 12/02/07; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 February 2006Return made up to 12/02/06; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 March 2005Return made up to 12/02/05; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 February 2004Return made up to 12/02/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Ad 01/06/02--------- £ si 99@1 (2 pages)
8 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 February 2003Return made up to 12/02/03; full list of members (7 pages)
6 July 2002Memorandum and Articles of Association (9 pages)
5 July 2002Memorandum and Articles of Association (9 pages)
27 June 2002Company name changed breezedeal LIMITED\certificate issued on 27/06/02 (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002Registered office changed on 26/06/02 from: 24 great king street edinburgh EH3 6QN (1 page)
12 February 2002Incorporation (13 pages)