Company NameKevin Loy Limited
Company StatusDissolved
Company NumberSC233050
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Gary Addison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Place Longside
Peterhead
Aberdeenshire
AB42 4GS
Scotland
Director NameMr Robert Allan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunstane Lodge Golf Course Road
Strathpeffer
Highland
IV14 9AT
Scotland
Director NameMr Kevin Russell Scott Loy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Stagcroft Park
Tain
Ross Shire
IV19 1LU
Scotland
Secretary NameKenneth George Houston
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleRetired Bank Manager
Correspondence Address9 Old Station Road
Milton
Invergordon
Ross-Shire
IV18 0QN
Scotland
Director NameIan George Short
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 01 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Creagan
Dornoch
Sutherland
IV25 3HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 894726
Telephone regionTain

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

60 at £1Kevin Russell Scott Loy
60.00%
Ordinary
20 at £1Ian George Short
20.00%
Ordinary
20 at £1Joanne Loy
20.00%
Ordinary

Financials

Year2014
Net Worth£48,451
Current Liabilities£49,051

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 July 2017Notification of Kevin Rusell Scott Loy as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
9 February 2017Micro company accounts made up to 30 June 2016 (1 page)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Termination of appointment of Kenneth Houston as a secretary (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Secretary's details changed for Kenneth George Houston on 1 July 2010 (2 pages)
13 July 2011Secretary's details changed for Kenneth George Houston on 1 July 2010 (2 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Ian George Short on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Kevin Russell Scott Loy on 20 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 June 2004Return made up to 20/06/04; full list of members (8 pages)
30 March 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 July 2003New director appointed (2 pages)
18 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
10 July 2002New director appointed (2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Memorandum and Articles of Association (11 pages)
4 July 2002Director resigned (1 page)
20 June 2002Incorporation (16 pages)