Company NameLovedale Limited
Company StatusDissolved
Company NumberSC322798
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Judith Marguerite Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lovedale Crescent
Balerno
Edinburgh
EH14 7DP
Scotland
Director NameMr Ronald Hutchison Speirs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lovedale Crescent
Balerno
Edinburgh
EH14 7DP
Scotland
Secretary NameMrs Judith Marguerite Speirs
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lovedale Crescent
Balerno
Edinburgh
EH14 7DP
Scotland

Location

Registered AddressSuite 4, Barncluith Business Centre
Townhead Street
Hamilton
South Lanarkshire
ML3 7DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

5 at £1Judith Marguerite Speirs
50.00%
Ordinary
5 at £1Ronald Hutchison Speirs
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
21 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(5 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(5 pages)
27 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(5 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(5 pages)
9 May 2014Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 9 May 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Registered office address changed from Westwood House, 27 Orchard Street, Motherwell North Lanarkshire ML1 3JE on 28 May 2013 (1 page)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2013Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 28 May 2013 (1 page)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 May 2010Director's details changed for Ronald Hutchison Speirs on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Ronald Hutchison Speirs on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Judith Marguerite Speirs on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Judith Marguerite Speirs on 3 May 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
3 May 2007Incorporation (16 pages)