Company NameLowayr Consultancy Ltd
DirectorsDarren Galloway and Denise Bradley
Company StatusActive
Company NumberSC337861
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDarren Galloway
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleDesign Engineering
Country of ResidenceUnited Kingdom
Correspondence Address31 Whinhill Road
Ayr
KA7 4RP
Scotland
Director NameMiss Denise Bradley
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Grove Fahan
Lifford
Co. Donegal
F93
Secretary NameDefacto Fd Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressMerlin House Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressMerlin House Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Darren Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth£5,325
Cash£10,345
Current Liabilities£9,724

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

28 October 2023Micro company accounts made up to 28 February 2023 (6 pages)
3 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 February 2023Director's details changed for Miss Denise Bradley on 22 February 2023 (2 pages)
22 February 2023Director's details changed (2 pages)
22 February 2023Director's details changed for Darren Galloway on 11 April 2016 (2 pages)
22 February 2023Change of details for a person with significant control (2 pages)
19 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
29 March 2022Change of details for Mr Darren Gallowa as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 28 February 2021 (6 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 29 February 2020 (6 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
27 February 2019Director's details changed for Miss Denise Bradley on 13 February 2019 (2 pages)
15 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 August 2016Appointment of Miss Denise Bradley as a director on 11 July 2016 (2 pages)
24 August 2016Appointment of Miss Denise Bradley as a director on 11 July 2016 (2 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Registered office address changed from The Granary Barclaugh Farm Coylton Ayr KA6 6LU to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 11 April 2016 (1 page)
11 April 2016Registered office address changed from The Granary Barclaugh Farm Coylton Ayr KA6 6LU to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 11 April 2016 (1 page)
11 April 2016Director's details changed for Darren Galloway on 21 January 2016 (2 pages)
11 April 2016Director's details changed for Darren Galloway on 21 January 2016 (2 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 March 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
4 March 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 February 2010Director's details changed for Darren Galloway on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Darren Galloway on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Defacto Fd Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (3 pages)
17 February 2010Secretary's details changed for Defacto Fd Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (3 pages)
29 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 22 holmston gardens ayr KA7 3AS (1 page)
17 October 2008Registered office changed on 17/10/2008 from 22 holmston gardens ayr KA7 3AS (1 page)
17 October 2008Director's change of particulars / darren galloway / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / darren galloway / 17/10/2008 (1 page)
11 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)