Company NameLoopforge Limited
Company StatusDissolved
Company NumberSC238403
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnthony King
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(2 weeks, 4 days after company formation)
Appointment Duration13 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Peploe Drive
Glenrothes
KY7 6FP
Scotland
Secretary NameIrene Ferguson
NationalityBritish
StatusClosed
Appointed08 November 2002(2 weeks, 4 days after company formation)
Appointment Duration13 years, 11 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address49 Evershed Drive
Pitcorthie
Dunfermline
Fife
KY12 8RF
Scotland
Director NameIrene Ferguson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address18 Brandyriggs
Cairneyhill
Fife
KY12 8UU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Townsend Place
Kirkaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

1 at £1Anthony King
50.00%
Ordinary
1 at £1Irene Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,458
Cash£5
Current Liabilities£27,623

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (2 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Anthony King on 11 November 2009 (2 pages)
4 April 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
29 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 21/10/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2007Director resigned (1 page)
20 November 2006Return made up to 21/10/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 November 2005Return made up to 21/10/05; full list of members (7 pages)
3 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 21/10/03; full list of members (7 pages)
19 December 2002Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2002New secretary appointed;new director appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Registered office changed on 06/12/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
21 October 2002Incorporation (16 pages)