Company NameD Lovie Ltd
DirectorsDavid Lovie and Kelly Lovie
Company StatusActive
Company NumberSC375853
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)

Business Activity

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

Directors

Director NameDavid Lovie
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address15 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMrs Kelly Lovie
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleInsurance Advisor
Country of ResidenceScotland
Correspondence Address15 Boyndie Street
Banff
AB45 1DY
Scotland
Secretary NameKelly Lovie
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameDavid Lovie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address19 Redwell Drive
Whitehills
Aberdeenshire
AB45 2RG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Boyndie Street
Banff
AB45 1DY
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1David Lovie
60.00%
Ordinary
40 at £1Kelly Lovie
40.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£19,752
Current Liabilities£19,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 September 2020Change of details for Mr David Lovie as a person with significant control on 26 August 2020 (2 pages)
23 September 2020Change of details for Mrs Kelly Lovie as a person with significant control on 26 August 2020 (2 pages)
23 September 2020Director's details changed for Mrs Kelly Lovie on 26 August 2020 (2 pages)
23 September 2020Director's details changed for David Lovie on 26 August 2020 (2 pages)
23 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 November 2019Director's details changed for Kelly Lovie on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Kelly Lovie on 22 November 2019 (2 pages)
22 November 2019Director's details changed for David Lovie on 22 November 2019 (2 pages)
15 November 2019Director's details changed for David Lovie on 15 November 2019 (2 pages)
15 November 2019Change of details for Mr David Lovie as a person with significant control on 1 November 2019 (2 pages)
15 November 2019Secretary's details changed for Kelly Lovie on 15 November 2019 (1 page)
15 November 2019Change of details for Mrs Kelly Lovie as a person with significant control on 1 November 2019 (2 pages)
15 November 2019Director's details changed for David Lovie on 15 November 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 October 2018Registered office address changed from 19 Redwell Drive Whitehills Aberdeenshire AB45 2RG to 15 Boyndie Street Banff AB45 1DY on 17 October 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ (1 page)
29 March 2017Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
3 March 2014Termination of appointment of David Lovie as a director (1 page)
3 March 2014Appointment of David Lovie as a director (2 pages)
3 March 2014Termination of appointment of David Lovie as a director (1 page)
3 March 2014Appointment of David Lovie as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
20 February 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Secretary's details changed for Kelly Cowie on 26 June 2012 (1 page)
26 June 2012Director's details changed for Kelly Cowie on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Kelly Cowie on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for Kelly Cowie on 26 June 2012 (1 page)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Registered office address changed from 34 Jubilee Crescent Whitehills AB45 2LZ United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 34 Jubilee Crescent Whitehills AB45 2LZ United Kingdom on 1 April 2011 (1 page)
1 April 2011Director's details changed for David Lovie on 3 March 2011 (2 pages)
1 April 2011Secretary's details changed for Kelly Cowie on 3 March 2011 (2 pages)
1 April 2011Director's details changed for Kelly Cowie on 3 March 2011 (2 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for David Lovie on 3 March 2011 (2 pages)
1 April 2011Director's details changed for Kelly Cowie on 3 March 2011 (2 pages)
1 April 2011Director's details changed for Kelly Cowie on 3 March 2011 (2 pages)
1 April 2011Secretary's details changed for Kelly Cowie on 3 March 2011 (2 pages)
1 April 2011Director's details changed for David Lovie on 3 March 2011 (2 pages)
1 April 2011Secretary's details changed for Kelly Cowie on 3 March 2011 (2 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from 34 Jubilee Crescent Whitehills AB45 2LZ United Kingdom on 1 April 2011 (1 page)
14 April 2010Appointment of David Lovie as a director (2 pages)
14 April 2010Appointment of Kelly Cowie as a director (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Appointment of Kelly Cowie as a secretary (1 page)
14 April 2010Appointment of Kelly Cowie as a director (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Appointment of Kelly Cowie as a secretary (1 page)
14 April 2010Appointment of David Lovie as a director (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 March 2010Incorporation (22 pages)
29 March 2010Incorporation (22 pages)