The Loan
Linlithgow
West Lothian
EH49 6LW
Scotland
Secretary Name | Graham Wilson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2018) |
Role | Secretary |
Correspondence Address | Thorn House The Loan Linlithgow West Lothian EH49 6LW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | muiravonsideboardingkennels.com |
---|
Registered Address | 1 Union Street Saltcoats KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
42k at £1 | Dr Ian James Laccohee Tillett 60.00% Ordinary |
---|---|
28k at £1 | Graham Wilson Cameron 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,903 |
Cash | £29,897 |
Current Liabilities | £38,414 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2021 (overdue) |
24 April 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
11 April 2023 | Registered office address changed from The Loan Muiravonside Linlithgow West Lothian EH49 6LW to C/O Mclenan Corporate Marathon House Olympic Business Park Dundonald KA2 9AR on 11 April 2023 (2 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Termination of appointment of Graham Wilson Cameron as a secretary on 31 May 2018 (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 June 2011 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 17 June 2011 (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Dr Ian James Laccohee Tillett on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Ian James Laccohee Tillett on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Ian James Laccohee Tillett on 1 January 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
31 May 2006 | Incorporation (15 pages) |
31 May 2006 | Incorporation (15 pages) |