Company NameLooppack Limited
Company StatusActive
Company NumberSC238714
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSandra Carrick Howison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed06 November 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbirch Parkhill Farm
Newburgh
Cupar
KY14 6HH
Scotland
Director NameThomas William Howison
Date of BirthAugust 1938 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed06 November 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbirch Parkhill Farm
Newburgh
Cupar
KY14 6HH
Scotland
Secretary NameThomas William Howison
NationalityScottish
StatusCurrent
Appointed06 November 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbirch Parkhill Farm
Newburgh
Cupar
KY14 6HH
Scotland
Director NameMr Roger Ian William Howison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(21 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFarmer
Country of ResidenceScotland
Correspondence AddressParkhill Abbey Road
Newburgh
Cupar
KY14 6HH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sandra Carrick Howison
50.00%
Ordinary
50 at £1Thomas William Howison
50.00%
Ordinary

Financials

Year2014
Net Worth£221,688
Current Liabilities£15,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

29 April 2003Delivered on: 12 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old parkmill farmhouse and steading, newburgh, cupar, fife.
Outstanding
22 April 2003Delivered on: 28 April 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

20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Director's details changed for Thomas William Howison on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Sandra Carrick Howison on 20 November 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Thomas William Howison on 26 October 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Sandra Carrick Howison on 26 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 28/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 28/10/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 28/10/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Return made up to 28/10/04; full list of members (7 pages)
24 November 2003Return made up to 28/10/03; full list of members (7 pages)
26 June 2003Ad 30/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 May 2003Partic of mort/charge * (6 pages)
28 April 2003Partic of mort/charge * (6 pages)
19 November 2002New secretary appointed;new director appointed (1 page)
19 November 2002New director appointed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 November 2002Secretary resigned (1 page)
28 October 2002Incorporation (16 pages)