Company NameLove & Humphries Ltd
DirectorPhilip Wilson
Company StatusActive
Company NumberSC391678
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NamesLove And Humphries Limited and Love And Humphries Limited T/As Glasgow Pdc Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressC/O S D Business Management Suite 411 Baltic Chamb
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Alison Mary Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressPeilton Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Secretary NameMrs Alison Mary Graham
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPeilton Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland

Contact

Websitelhnow.co.uk
Email address[email protected]
Telephone01475 749800
Telephone regionGreenock

Location

Registered AddressC/O S D Business Management Suite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Philip Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,189
Cash£56,078
Current Liabilities£42,463

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

25 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
1 February 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
5 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
10 March 2021Memorandum and Articles of Association (18 pages)
10 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 60,100
(4 pages)
10 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
21 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
31 May 2017Registered office address changed from 1 Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD to C/O S D Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 1 Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD to C/O S D Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 31 May 2017 (1 page)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Termination of appointment of Alison Mary Graham as a director on 24 October 2016 (1 page)
24 November 2016Termination of appointment of Alison Mary Graham as a director on 24 October 2016 (1 page)
24 November 2016Termination of appointment of Alison Mary Graham as a secretary on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Alison Mary Graham as a secretary on 24 November 2016 (1 page)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Company name changed love and humphries LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
26 August 2015Company name changed love and humphries LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Appointment of Mr Philip Wilson as a director (2 pages)
29 August 2013Appointment of Mr Philip Wilson as a director (2 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland on 14 February 2012 (1 page)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3 February 2011 (1 page)
3 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 February 2011Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3 February 2011 (1 page)
3 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 February 2011Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3 February 2011 (1 page)
17 January 2011Incorporation (23 pages)
17 January 2011Incorporation (23 pages)