Company NameLoyal Developments Ltd.
DirectorsKarl Peter Howell and Simon Peter Howell
Company StatusActive
Company NumberSC235365
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Karl Peter Howell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathmore Golf Centre Leroch
Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
Director NameMr Simon Peter Howell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLands Of Loyal Hotel Loyal Road
Alyth
Blairgowrie
Perthshire
PH11 8JQ
Scotland
Secretary NameMr Karl Peter Howell
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStrathmore Golf Centre Leroch
Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteloyaldevelopments.co.uk

Location

Registered AddressStrathmore Golf Centre Leroch
Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore
Address Matches2 other UK companies use this postal address

Shareholders

27 at £1Mr S.p. Howell
25.96%
Ordinary
26 at £1Mr K.p. Howell
25.00%
Ordinary
26 at £1Mrs X. Howell
25.00%
Ordinary
25 at £1Mrs P.e. Howell
24.04%
Ordinary

Financials

Year2014
Net Worth£87,290
Current Liabilities£257,439

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

22 July 2003Delivered on: 6 August 2003
Satisfied on: 17 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maryfield steading, maryfield farm, blairgowrie.
Fully Satisfied
22 May 2003Delivered on: 28 May 2003
Satisfied on: 15 August 2015
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 yardie, buckie, in the county of banff.
Fully Satisfied
1 April 2003Delivered on: 10 April 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 glenisla court, rattray, blairgowrie.
Outstanding
30 January 2003Delivered on: 11 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 balmoral view, rattray, blairgowrie.
Outstanding
30 January 2003Delivered on: 11 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 balmoral view, rattray, blairgowrie.
Outstanding
22 January 2003Delivered on: 28 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16A broomlands street, paisley.
Outstanding
28 October 2010Delivered on: 2 November 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat number 10 toutie street alyth blairgowrie pth 34516.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and store forming 36 smythe street, alyth, perth.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9B high street, blairgowrie PTH29906.
Outstanding
20 December 2007Delivered on: 8 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor left, 22 brown street, blairgowrie, perth and 1ST floor right brown street, blairgowrie, perth.
Outstanding
14 March 2006Delivered on: 17 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 spey drive, dundee.
Outstanding
7 January 2003Delivered on: 10 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94 high street, burntisland, fife.
Outstanding
14 February 2006Delivered on: 23 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 smythe street, alyth.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor studio flat, 12 toutie street, alyth, perthshire.
Outstanding
29 November 2005Delivered on: 3 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6, old mill buildings, bamff road, alyth.
Outstanding
26 April 2005Delivered on: 10 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 hazel court, alyth, blairgowrie, perthshire.
Outstanding
15 February 2005Delivered on: 23 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 topping gardens, fraserburgh.
Outstanding
25 January 2005Delivered on: 4 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2C caroline place, fraserburgh.
Outstanding
13 January 2005Delivered on: 20 January 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor flat, 2D caroline place, fraserburgh.
Outstanding
30 November 2004Delivered on: 9 December 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 springbank road, alyth, perthshire PTH23703.
Outstanding
30 July 2004Delivered on: 7 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flatted dwellinghouse at 15A jessie street, blairgowrie.
Outstanding
21 June 2004Delivered on: 26 June 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southeastmost first floor flatted dwellinghouse at 3A allan street, blairgowrie.
Outstanding
18 December 2002Delivered on: 6 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 the yardie, buckie, in the county of banff.
Outstanding
11 May 2004Delivered on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 toutie street, alyth, perth.
Outstanding
10 February 2004Delivered on: 17 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost second floor flat at 8C toutie street, alyth, perthshire.
Outstanding
21 January 2004Delivered on: 7 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 high street, sandhaven, near fraserburgh ABN45240.
Outstanding
22 January 2004Delivered on: 4 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3C greenwood crescent, coatbridge LAN124641.
Outstanding
21 January 2004Delivered on: 4 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 8D toutie street, alyth, county of perth.
Outstanding
4 December 2003Delivered on: 12 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat, 8B toutie street, alyth.
Outstanding
8 December 2003Delivered on: 12 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 watermill road, fraserburgh.
Outstanding
5 November 2003Delivered on: 11 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8A toutie street, alyth.
Outstanding
21 October 2003Delivered on: 30 October 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 bamff road, alyth.
Outstanding
29 November 2002Delivered on: 19 December 2002
Persons entitled: Aib Group (UK) PLC

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

21 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
27 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
21 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
15 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
24 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
8 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
26 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 104
(4 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 104
(4 pages)
15 August 2015Satisfaction of charge 8 in full (4 pages)
15 August 2015Satisfaction of charge 8 in full (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (4 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 104
(4 pages)
23 August 2013Secretary's details changed for Mr Karl Peter Howell on 1 September 2012 (1 page)
23 August 2013Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages)
23 August 2013Secretary's details changed for Mr Karl Peter Howell on 1 September 2012 (1 page)
23 August 2013Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages)
23 August 2013Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages)
23 August 2013Secretary's details changed for Mr Karl Peter Howell on 1 September 2012 (1 page)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 104
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 May 2013Registered office address changed from 36 Smythe Street Alyth Blairgowrie Perthshire PH11 8BB United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 36 Smythe Street Alyth Blairgowrie Perthshire PH11 8BB United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 36 Smythe Street Alyth Blairgowrie Perthshire PH11 8BB United Kingdom on 7 May 2013 (2 pages)
23 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 April 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Karl Peter Howell on 14 August 2010 (2 pages)
20 April 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Karl Peter Howell on 14 August 2010 (2 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Registered office address changed from Lands of Loyal Hotel Loyal Road Alyth Perthshire PH11 8JQ on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Karl Peter Howell on 15 August 2009 (2 pages)
3 March 2010Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Karl Peter Howell on 15 August 2009 (2 pages)
3 March 2010Director's details changed for Simon Peter Howell on 15 August 2009 (1 page)
3 March 2010Director's details changed for Simon Peter Howell on 15 August 2009 (1 page)
3 March 2010Registered office address changed from Lands of Loyal Hotel Loyal Road Alyth Perthshire PH11 8JQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Lands of Loyal Hotel Loyal Road Alyth Perthshire PH11 8JQ on 3 March 2010 (1 page)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Director's change of particulars / simon howell / 27/03/2008 (1 page)
23 October 2008Return made up to 14/08/08; full list of members (4 pages)
23 October 2008Return made up to 14/08/08; full list of members (4 pages)
23 October 2008Director's change of particulars / simon howell / 27/03/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (4 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (4 pages)
10 October 2007Return made up to 14/08/07; full list of members (3 pages)
10 October 2007Return made up to 14/08/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 May 2007Ad 31/08/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
14 May 2007Ad 31/08/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
13 January 2006Partic of mort/charge * (3 pages)
13 January 2006Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
20 September 2005Return made up to 14/08/05; full list of members (8 pages)
20 September 2005Return made up to 14/08/05; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
27 October 2004Return made up to 14/08/04; full list of members (8 pages)
27 October 2004Return made up to 14/08/04; full list of members (8 pages)
7 August 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
26 June 2004Partic of mort/charge * (5 pages)
26 June 2004Partic of mort/charge * (5 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
17 December 2003Dec mort/charge * (4 pages)
17 December 2003Dec mort/charge * (4 pages)
12 December 2003Partic of mort/charge * (5 pages)
12 December 2003Partic of mort/charge * (5 pages)
12 December 2003Partic of mort/charge * (5 pages)
12 December 2003Partic of mort/charge * (5 pages)
14 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Ad 01/10/02--------- £ si 98@1 (2 pages)
14 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Ad 01/10/02--------- £ si 98@1 (2 pages)
11 November 2003Partic of mort/charge * (5 pages)
11 November 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (6 pages)
10 January 2003Partic of mort/charge * (6 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
19 December 2002Partic of mort/charge * (6 pages)
19 December 2002Partic of mort/charge * (6 pages)
10 September 2002Ad 20/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Ad 20/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)