Company NameA Lovie Limited
DirectorsAndrew Lovie and Miranda Lovie
Company StatusActive
Company NumberSC303080
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Lovie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence AddressRosehall 8 Gaveny Court
Ladysbridge
Banff
AB45 2TF
Scotland
Secretary NameMiranda McKay Lovie
StatusCurrent
Appointed13 April 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressRosehall Gaveny Court
Ladysbridge
Banff
AB45 2TF
Scotland
Director NameMrs Miranda Lovie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed10 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehall Gaveny Court
Ladysbridge
Banff
AB45 2TF
Scotland
Secretary NameMr Peter Lovie
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Knock Street
Whitehills
Banffshire
AB45 2NW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRosehall Gaveny Court
Ladysbridge
Banff
AB45 2TF
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

55 at £1Andrew Lovie
55.00%
Ordinary
45 at £1Miranda Mckay Lovie
45.00%
Ordinary

Financials

Year2014
Net Worth£9,882
Cash£20,553
Current Liabilities£18,935

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 15 Boyndie Street Banff AB45 1DY Scotland to Rosehall Gaveny Court Ladysbridge Banff AB45 2TF on 15 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 October 2018Registered office address changed from Beech Lodge Sandyhill Road Banff AB45 3TJ Scotland to 15 Boyndie Street Banff AB45 1DY on 11 October 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
11 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 July 2017Appointment of Mrs Miranda Lovie as a director on 10 July 2017 (2 pages)
23 July 2017Appointment of Mrs Miranda Lovie as a director on 10 July 2017 (2 pages)
13 June 2017Registered office address changed from Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ on 13 June 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 September 2016Secretary's details changed for Miranda Mckay Lovie on 31 May 2016 (1 page)
7 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Secretary's details changed for Miranda Mckay Lovie on 31 May 2016 (1 page)
7 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
18 August 2016Director's details changed for Andrew Lovie on 1 June 2016 (2 pages)
18 August 2016Registered office address changed from 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE United Kingdom to Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE United Kingdom to Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF on 18 August 2016 (1 page)
18 August 2016Director's details changed for Andrew Lovie on 1 June 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 January 2016Registered office address changed from 55 Knock Street Whitehill Banff AB45 2NW to 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE on 15 January 2016 (1 page)
15 January 2016Director's details changed for Andrew Lovie on 15 January 2016 (2 pages)
15 January 2016Registered office address changed from 55 Knock Street Whitehill Banff AB45 2NW to 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE on 15 January 2016 (1 page)
15 January 2016Director's details changed for Andrew Lovie on 15 January 2016 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Registered office address changed from 43 Knock Street Whitehills Banff AB45 2NW on 16 June 2014 (1 page)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Andrew Lovie on 2 May 2014 (2 pages)
16 June 2014Registered office address changed from 43 Knock Street Whitehills Banff AB45 2NW on 16 June 2014 (1 page)
16 June 2014Director's details changed for Andrew Lovie on 2 May 2014 (2 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Andrew Lovie on 2 May 2014 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of Peter Lovie as a secretary (1 page)
15 April 2011Termination of appointment of Peter Lovie as a secretary (1 page)
15 April 2011Appointment of Miranda Mckay Lovie as a secretary (2 pages)
15 April 2011Appointment of Miranda Mckay Lovie as a secretary (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 30/05/09; no change of members (3 pages)
16 June 2009Return made up to 30/05/09; no change of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 May 2008Return made up to 30/05/08; no change of members (3 pages)
30 May 2008Return made up to 30/05/08; no change of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
31 August 2006Location of register of members (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Location of register of members (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
1 June 2006Ad 30/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Ad 30/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)