Company NameLoanvale Limited
Company StatusDissolved
Company NumberSC263442
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Hyslop
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 10 November 2020)
RoleComputer Consultancy
Country of ResidenceScotland
Correspondence Address51 Wallace Brae Drive
Reddingmuirhead
Falkirk
FK2 0FB
Scotland
Secretary NameKim Gillian Hyslop
NationalityBritish
StatusClosed
Appointed24 February 2004(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address51 Wallace Brae Drive
Reddingmuirhead
Falkirk
FK2 0FB
Scotland
Director NameMrs Kim Gillian Hyslop
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 10 November 2020)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address51 Wallace Brae Drive
Reddingmuirhead
Falkirk
FK2 0FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address51 Wallace Brae Drive
Reddingmuirhead
Falkirk
FK2 0FB
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Shareholders

1 at £1Alexander Hyslop
50.00%
Ordinary
1 at £1Kim Hyslop
50.00%
Ordinary

Financials

Year2014
Net Worth£100,677
Cash£104,876
Current Liabilities£14,655

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
11 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 February 2014Appointment of Mrs Kim Gillian Hyslop as a director (2 pages)
15 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
15 February 2014Appointment of Mrs Kim Gillian Hyslop as a director (2 pages)
15 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
26 February 2012Secretary's details changed for Kim Gillian Hyslop on 26 February 2012 (2 pages)
26 February 2012Director's details changed for Mr Alexander Hyslop on 26 February 2012 (2 pages)
26 February 2012Secretary's details changed for Kim Gillian Hyslop on 26 February 2012 (2 pages)
26 February 2012Director's details changed for Mr Alexander Hyslop on 26 February 2012 (2 pages)
1 November 2011Registered office address changed from 16 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 16 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 16 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland on 1 November 2011 (1 page)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 May 2011Registered office address changed from 27 Pender Gardens Rumford Falkirk FK2 0BJ on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 27 Pender Gardens Rumford Falkirk FK2 0BJ on 19 May 2011 (1 page)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 February 2010Director's details changed for Alexander Hyslop on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Alexander Hyslop on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
30 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
15 February 2005Return made up to 13/02/05; full list of members (2 pages)
15 February 2005Return made up to 13/02/05; full list of members (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 82 mitchell street glasgow G1 3NA (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 82 mitchell street glasgow G1 3NA (1 page)
3 March 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Registered office changed on 25/02/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
25 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)