Company NameLoudon Delivery Ltd
Company StatusDissolved
Company NumberSC279721
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Morton Loudon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShangri La
St. Michaels
Leuchars
Fife
KY16 0DU
Scotland
Director NameMr Paul Connelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grange Place
Redding
Falkirk
FK2 9UP
Scotland
Secretary NameMr Patrick Connelly
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Grange Place
Redding
Falkirk
FK2 9UP
Scotland
Secretary NameJean Loudon
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressShangri La
St. Michaels
Leuchars
Fife
KY16 0DU
Scotland
Director NameMrs Elizabeth Bowie Riley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dougrie Road
Glasgow
G45 9NW
Scotland
Secretary NameAnne Kirkwood
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2007)
RoleCompany Director
Correspondence Address8 Sydenham Road
Hyndland
Glasgow
G12 9NP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jean Loudon
8.33%
Ordinary A-j
1 at £1William Morton Loudon
8.33%
Ordinary A-j
5 at £1Jean Loudon
41.67%
Ordinary
5 at £1William Morton Loudon
41.67%
Ordinary

Financials

Year2014
Net Worth-£452
Current Liabilities£2,451

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Director's details changed for William Morton Loudon on 8 January 2016 (2 pages)
10 February 2016Termination of appointment of Jean Loudon as a secretary on 9 February 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 October 2015Company name changed loudon fencing LTD\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 8 October 2015 (1 page)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street, Glasgow Strathclyde G1 3NQ on 23 February 2012 (1 page)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 10/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
28 September 2007Ad 10/02/05--------- £ si 11@1 (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 August 2007Company name changed sinclair wood 3 LTD\certificate issued on 21/08/07 (2 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 10/02/07; full list of members (2 pages)
23 May 2007Company name changed arrest systems LTD.\certificate issued on 23/05/07 (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
30 March 2005New director appointed (1 page)
30 March 2005New secretary appointed (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 February 2005Director resigned (1 page)
10 February 2005Incorporation (9 pages)