Company NameLoanwell Limited
Company StatusDissolved
Company NumberSC288273
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date2 May 2021 (2 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ralph Norman Pelosi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(3 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Director NameDavid Peddie Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2010)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Secretary NameDavid Peddie Simpson
NationalityBritish
StatusResigned
Appointed22 August 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2010)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 May 2021Final Gazette dissolved following liquidation (1 page)
2 February 2021Move from Administration to Dissolution (11 pages)
15 September 2020Administrator's progress report (13 pages)
24 February 2020Notice of extension of period of Administration (3 pages)
21 February 2020Administrator's progress report (13 pages)
4 September 2019Administrator's progress report (13 pages)
20 March 2019Administrator's progress report (11 pages)
11 February 2019Notice of extension of period of Administration (1 page)
27 September 2018Administrator's progress report (11 pages)
14 March 2018Administrator's progress report (9 pages)
21 September 2017Administrator's progress report (9 pages)
21 September 2017Administrator's progress report (9 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
16 March 2017Administrator's progress report (8 pages)
16 March 2017Administrator's progress report (8 pages)
9 February 2017Notice of extension of period of Administration (3 pages)
9 February 2017Notice of extension of period of Administration (3 pages)
12 September 2016Administrator's progress report (9 pages)
12 September 2016Administrator's progress report (9 pages)
16 March 2016Administrator's progress report (9 pages)
16 March 2016Administrator's progress report (9 pages)
10 February 2016Notice of extension of period of Administration (2 pages)
10 February 2016Notice of extension of period of Administration (2 pages)
23 September 2015Administrator's progress report (9 pages)
23 September 2015Administrator's progress report (9 pages)
13 March 2015Administrator's progress report (9 pages)
13 March 2015Administrator's progress report (9 pages)
12 February 2015Notice of extension of period of Administration (1 page)
12 February 2015Notice of extension of period of Administration (1 page)
28 August 2014Administrator's progress report (8 pages)
28 August 2014Administrator's progress report (8 pages)
10 March 2014Administrator's progress report (9 pages)
10 March 2014Administrator's progress report (9 pages)
7 February 2014Notice of extension of period of Administration (1 page)
7 February 2014Notice of extension of period of Administration (1 page)
5 September 2013Administrator's progress report (8 pages)
5 September 2013Administrator's progress report (8 pages)
14 March 2013Administrator's progress report (8 pages)
14 March 2013Administrator's progress report (8 pages)
7 March 2013Notice of extension of period of Administration (2 pages)
7 March 2013Notice of extension of period of Administration (2 pages)
10 September 2012Administrator's progress report (8 pages)
10 September 2012Administrator's progress report (8 pages)
23 July 2012Notice of extension of period of Administration (1 page)
23 July 2012Notice of extension of period of Administration (1 page)
16 March 2012Administrator's progress report (9 pages)
16 March 2012Administrator's progress report (9 pages)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
13 October 2011Statement of administrator's proposal (22 pages)
13 October 2011Statement of administrator's proposal (22 pages)
7 October 2011Statement of affairs with form 2.13B(SCOT) (14 pages)
7 October 2011Statement of affairs with form 2.13B(SCOT) (14 pages)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 1 September 2011 (1 page)
18 August 2011Appointment of an administrator (3 pages)
18 August 2011Appointment of an administrator (3 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(3 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(3 pages)
13 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
24 July 2010Termination of appointment of David Simpson as a director (1 page)
24 July 2010Termination of appointment of David Simpson as a director (1 page)
21 July 2010Termination of appointment of David Simpson as a secretary (1 page)
21 July 2010Termination of appointment of David Simpson as a secretary (1 page)
17 March 2010Compulsory strike-off action has been suspended (1 page)
17 March 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Return made up to 29/07/09; full list of members (3 pages)
10 September 2009Return made up to 29/07/09; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been suspended (1 page)
4 April 2009Compulsory strike-off action has been suspended (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
3 October 2007Return made up to 29/07/07; full list of members (2 pages)
3 October 2007Return made up to 29/07/07; full list of members (2 pages)
11 August 2007Partic of mort/charge * (3 pages)
11 August 2007Partic of mort/charge * (3 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
14 August 2006Return made up to 29/07/06; full list of members (7 pages)
14 August 2006Return made up to 29/07/06; full list of members (7 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 24 station road muirhead glasgow G69 9EH (1 page)
20 March 2006Registered office changed on 20/03/06 from: 24 station road muirhead glasgow G69 9EH (1 page)
23 February 2006Partic of mort/charge * (5 pages)
23 February 2006Partic of mort/charge * (5 pages)
8 February 2006New secretary appointed;new director appointed (6 pages)
8 February 2006New secretary appointed;new director appointed (6 pages)
7 February 2006New director appointed (5 pages)
7 February 2006New director appointed (5 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2005Director resigned (1 page)
23 August 2005£ nc 100/10000 22/08/05 (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 August 2005£ nc 100/10000 22/08/05 (1 page)
23 August 2005Secretary resigned (1 page)
29 July 2005Incorporation (17 pages)
29 July 2005Incorporation (17 pages)